Advanced company searchLink opens in new window

LITTLE BEAR'S DAY-CARE LIMITED

Company number 09403806

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)
10 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 23 January 2024
09 Oct 2024 PSC04 Change of details for Ms Ami Miriam Collman as a person with significant control on 16 November 2023
02 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
20 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 10/10/2024.
21 Dec 2023 PSC07 Cessation of Oliver Stephen Harris as a person with significant control on 16 November 2023
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
13 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
10 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
09 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
16 May 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
18 May 2018 AA Total exemption full accounts made up to 31 December 2017
05 Mar 2018 PSC04 Change of details for Ms Ami Miriam Collman as a person with significant control on 2 March 2018
05 Mar 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF England to Thameside House Hurst Road East Molesey Surrey KT8 9AY on 5 March 2018
02 Feb 2018 PSC04 Change of details for Mr Oliver Stephen Harris as a person with significant control on 19 June 2017
01 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
01 Feb 2018 PSC01 Notification of Ami Miriam Collman as a person with significant control on 19 June 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 19 June 2017
  • GBP 100.00
14 Jul 2017 PSC04 Change of details for Mr Oliver Stephen Harris as a person with significant control on 4 July 2017
24 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates