- Company Overview for TAMBA DAY NURSERY LTD. (04728095)
- Filing history for TAMBA DAY NURSERY LTD. (04728095)
- People for TAMBA DAY NURSERY LTD. (04728095)
- Charges for TAMBA DAY NURSERY LTD. (04728095)
- More for TAMBA DAY NURSERY LTD. (04728095)
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) |
---|---|---|---|
18 Jun 2008 | 288c | Director's change of particulars / sheila poinoosawamy / 05/12/2007 | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from 146 aldborough road south seven kings ilford essex IG3 8HA | |
18 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
13 Jul 2007 | 363s | Return made up to 09/04/07; full list of members | |
13 Feb 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
14 Jun 2006 | 363s | Return made up to 09/04/06; full list of members | |
07 Dec 2005 | AA | Total exemption small company accounts made up to 30 April 2005 | |
07 Dec 2005 | 287 | Registered office changed on 07/12/05 from: 146 aldborough road south seven kings essex IG3 8HA | |
14 Apr 2005 | 363s |
Return made up to 09/04/05; full list of members
|
|
02 Mar 2005 | 287 | Registered office changed on 02/03/05 from: 146 aldborough road south seven kings ilford essex IG3 8HA | |
11 Feb 2005 | AA | Total exemption small company accounts made up to 30 April 2004 | |
11 Feb 2005 | 287 | Registered office changed on 11/02/05 from: 36 vernon road steven kings ilford essex IG3 8DL | |
07 May 2004 | 363s |
Return made up to 09/04/04; full list of members
|
|
01 Aug 2003 | 395 | Particulars of mortgage/charge | |
25 Apr 2003 | CERTNM | Company name changed tamba nursery LIMITED\certificate issued on 25/04/03 | |
24 Apr 2003 | 288a | New director appointed | |
24 Apr 2003 | 288a | New secretary appointed | |
14 Apr 2003 | 288b | Secretary resigned | |
14 Apr 2003 | 288b | Director resigned | |
09 Apr 2003 | NEWINC | Incorporation |