Advanced company searchLink opens in new window

DIZZY DUCKS NURSERIES COMMUNITY INTEREST COMPANY

Company number 07196904

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)
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
26 Feb 2024 MR01 Registration of charge 071969040002, created on 21 February 2024
22 May 2023 AA Accounts for a small company made up to 31 August 2022
21 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
08 Jun 2022 AA Accounts for a small company made up to 31 August 2021
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
07 Jun 2021 AA Accounts for a small company made up to 31 August 2020
01 Jun 2021 TM01 Termination of appointment of George Patrick Idicula as a director on 31 May 2021
12 May 2021 MA Memorandum and Articles of Association
12 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2021 MR01 Registration of charge 071969040001, created on 16 April 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
01 Feb 2021 AP01 Appointment of Mrs Ruth Jordan Pimentel as a director on 20 January 2021
13 Nov 2020 CH01 Director's details changed for Mrs Anne-Marie Tierney on 13 November 2020
08 Sep 2020 AA Accounts for a small company made up to 31 August 2019
02 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
17 May 2019 CH01 Director's details changed for George Idicula on 17 May 2019
29 Apr 2019 PSC05 Change of details for Eduko Education Limited as a person with significant control on 26 April 2019
26 Apr 2019 CH01 Director's details changed for Mrs Anne-Marie Tierney on 26 April 2019
26 Apr 2019 PSC05 Change of details for Eduko Education Limited as a person with significant control on 26 April 2019
26 Apr 2019 CH01 Director's details changed for George Idicula on 26 April 2019
26 Apr 2019 AD01 Registered office address changed from 400 Pavilion Drive Northampton NN4 7PA England to 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB on 26 April 2019
04 Apr 2019 PSC02 Notification of Eduko Education Limited as a person with significant control on 21 January 2019
03 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
03 Apr 2019 PSC07 Cessation of Sian Elizabeth Nisbett as a person with significant control on 21 January 2019