- Company Overview for NURSERY ONLINE LIMITED (06380497)
- Filing history for NURSERY ONLINE LIMITED (06380497)
- People for NURSERY ONLINE LIMITED (06380497)
- More for NURSERY ONLINE LIMITED (06380497)
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
|
|
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 |