Advanced company searchLink opens in new window

LITTLE CHIEFS DAY NURSERY ONE LIMITED

Company number 13011121

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)
24 Dec 2024 AA Unaudited abridged accounts made up to 31 December 2023
13 Dec 2024 CH01 Director's details changed for Mr Shahzad Nawaz on 22 November 2024
09 Dec 2024 CH01 Director's details changed for Mrs Karen Margaret Smalley on 22 November 2024
09 Dec 2024 PSC05 Change of details for Little Chiefs Day Nurseries Limited as a person with significant control on 22 November 2024
09 Dec 2024 AD01 Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to 5 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 9 December 2024
09 Dec 2024 CH01 Director's details changed for Mr Shahzad Nawaz on 22 November 2024
15 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with updates
05 Jul 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 December 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
04 Sep 2023 AA Unaudited abridged accounts made up to 30 November 2022
13 Mar 2023 PSC02 Notification of Little Chiefs Day Nurseries Limited as a person with significant control on 11 March 2023
13 Mar 2023 PSC07 Cessation of Shahzad Nawaz as a person with significant control on 11 March 2023
18 Jan 2023 AP01 Appointment of Ms Karen Margaret Smalley as a director on 9 December 2022
18 Jan 2023 AP01 Appointment of Mr Adrian J Flowers as a director on 9 December 2022
15 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
11 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
19 May 2022 PSC04 Change of details for Mr Shahzad Nawaz as a person with significant control on 19 May 2022
19 May 2022 CH01 Director's details changed for Mr Shahzad Nawaz on 19 May 2022
29 Mar 2022 CH01 Director's details changed for Mr Shahzad Nawaz on 29 March 2022
12 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
12 Nov 2021 PSC04 Change of details for Mr Shahzad Nawaz as a person with significant control on 1 November 2021
06 Aug 2021 AD01 Registered office address changed from 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ on 6 August 2021
11 Feb 2021 AD01 Registered office address changed from 6 Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 11 February 2021
11 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-11
  • GBP 1