- Company Overview for DIGITAL NURSERY LIMITED (08019945)
- Filing history for DIGITAL NURSERY LIMITED (08019945)
- People for DIGITAL NURSERY LIMITED (08019945)
- More for DIGITAL NURSERY LIMITED (08019945)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
26 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
29 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
04 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Oct 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
21 Jun 2019 | AD01 | Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to Unit D5 Halifax Way Pocklington Airfield Industrial Estate Pocklington East Yorkshire YO42 1NR on 21 June 2019 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Aug 2015 | AD01 | Registered office address changed from C/O Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 13 August 2015 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|