Advanced company searchLink opens in new window

ABRACADABRA DAY NURSERY LIMITED

Company number 08929708

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)
01 May 2025 AA Total exemption full accounts made up to 31 March 2025
10 Mar 2025 CS01 Confirmation statement made on 10 March 2025 with no updates
27 May 2024 AA Total exemption full accounts made up to 31 March 2024
10 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
11 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
10 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
20 Jan 2022 AD01 Registered office address changed from C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to 325a Goring Road Goring-by-Sea Worthing BN12 4NX on 20 January 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
20 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
25 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 25 March 2020
25 Mar 2020 PSC08 Notification of a person with significant control statement
25 Mar 2020 PSC01 Notification of Joanne Browne as a person with significant control on 10 March 2020
25 Mar 2020 PSC04 Change of details for Mr David Nigel Browne as a person with significant control on 10 March 2020
16 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 10 March 2019 with updates
10 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
04 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
08 May 2017 AD01 Registered office address changed from 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 8 May 2017
04 May 2017 AD01 Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB to 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 4 May 2017
15 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates