Advanced company searchLink opens in new window

NURSERY ONLINE LIMITED

Company number 06380497

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)
14 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
14 May 2024 AD01 Registered office address changed from 2nd Floor, 30 Market Place Hitchin SG5 1DY England to 38 Brookmead Meppershall Shefford SG17 5SA on 14 May 2024
08 Feb 2024 CH01 Director's details changed for Ms Adeline-Yolaine St John on 8 January 2024
08 Feb 2024 PSC04 Change of details for Ms Adeline-Yolaine St John as a person with significant control on 8 January 2024
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
18 Apr 2023 PSC01 Notification of Adeline-Yolaine St John as a person with significant control on 27 September 2022
18 Apr 2023 PSC01 Notification of Kerry Louise Haynes as a person with significant control on 27 September 2022
18 Apr 2023 PSC07 Cessation of Catherine Lynne Bryan as a person with significant control on 27 September 2022
10 Oct 2022 TM01 Termination of appointment of Catherine Lynne Bryan as a director on 27 September 2022
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 6
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
27 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
28 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
15 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2021 CS01 Confirmation statement made on 25 September 2020 with no updates
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2019 AD01 Registered office address changed from 29 Salisbury Avenue Wirral Merseyside CH48 0QL to 2nd Floor, 30 Market Place Hitchin SG5 1DY on 7 November 2019
07 Nov 2019 AP01 Appointment of Ms Adeline-Yolaine St John as a director on 1 October 2019
07 Nov 2019 AP01 Appointment of Ms Kerry Louise Haynes as a director on 1 October 2019
06 Nov 2019 AA Micro company accounts made up to 30 September 2019
06 Nov 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
11 Apr 2019 AA Micro company accounts made up to 30 September 2018
29 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates