Advanced company searchLink opens in new window

LITTLE AGNES NURSERY LIMITED

Company number 12754748

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)
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
15 May 2024 AA Micro company accounts made up to 31 August 2023
25 Apr 2024 MR04 Satisfaction of charge 127547480001 in full
16 Jun 2023 TM01 Termination of appointment of Laurent Batut as a director on 12 May 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
18 Apr 2023 AA Micro company accounts made up to 31 August 2022
31 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
01 Jul 2022 CH01 Director's details changed for Mr Frederic De La Borderie on 1 July 2022
01 Jul 2022 CH01 Director's details changed for Mr Laurent Batut on 1 July 2022
01 Jul 2022 CH01 Director's details changed for Mrs Clarisse Yuriko Kagotani on 1 July 2022
01 Jul 2022 CH03 Secretary's details changed for Mrs Clarisse Yuriko Kagotani on 1 July 2022
01 Jul 2022 AD01 Registered office address changed from Flat 6 117 st Georges Square London SW1V 3QP United Kingdom to Flat 11 the Academy 20 Lawn Lane London SW8 1GA on 1 July 2022
17 Jun 2022 AA Micro company accounts made up to 31 August 2021
29 Mar 2022 MR01 Registration of charge 127547480001, created on 28 March 2022
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
17 Jun 2021 AA01 Current accounting period extended from 31 July 2021 to 31 August 2021
09 Nov 2020 PSC05 Change of details for Scholaris International Portfolio Ltd as a person with significant control on 21 October 2020
09 Nov 2020 PSC07 Cessation of Nd Invest Limited as a person with significant control on 21 October 2020
18 Aug 2020 CH01 Director's details changed for Mr Laurent Batut on 17 August 2020
21 Jul 2020 CH01 Director's details changed for Mr Frederic De La Borderie on 20 July 2020
21 Jul 2020 CH01 Director's details changed for Mrs Yuriko Kagotani on 20 July 2020
21 Jul 2020 AP03 Appointment of Mrs Clarisse Yuriko Kagotani as a secretary on 20 July 2020
20 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-20
  • GBP 100