Advanced company searchLink opens in new window

THE LITTLE PEA POD DAYCARE. OXTED LTD.

Company number 10757781

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)
07 May 2025 CS01 Confirmation statement made on 7 May 2025 with no updates
23 Aug 2024 AA Micro company accounts made up to 31 March 2024
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
09 May 2023 AD01 Registered office address changed from Suites 12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England to Honeywood House Woodhurst Lane Oxted RH8 9HL on 9 May 2023
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
23 Apr 2020 CH01 Director's details changed for Mrs Michala Frances Stephens on 22 April 2020
23 Apr 2020 PSC04 Change of details for Mrs Michala Frances Stephens as a person with significant control on 22 April 2020
23 Apr 2020 AD01 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to Suites 12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN on 23 April 2020
02 Apr 2020 PSC04 Change of details for Mrs Michala Frances Stephens as a person with significant control on 2 April 2020
02 Apr 2020 PSC04 Change of details for Behn Andrew Graham as a person with significant control on 2 April 2020
02 Apr 2020 CH01 Director's details changed for Mrs Michala Frances Stephens on 2 April 2020
02 Apr 2020 CH01 Director's details changed for Behn Andrew Graham on 2 April 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
31 Oct 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
20 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16