Advanced company searchLink opens in new window

DIGITAL NURSERY LIMITED

Company number 08019945

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 40
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
  • GBP 40