LITTLE ANGELZ DAY NURSERY LTD - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-08 View Report
Accounts. Accounts type total exemption full. 2023-10-25 View Report
Confirmation statement. Statement with no updates. 2022-11-02 View Report
Accounts. Accounts type total exemption full. 2022-09-26 View Report
Accounts. Accounts type total exemption full. 2022-01-25 View Report
Address. Change date: 2021-11-16. Old address: 31 Wetherby Close Queniborough Leicester LE7 3FR England. New address: 54 Humberstone Gate Humberstone Gate Leicester Leicestershire LE1 3PJ. 2021-11-16 View Report
Persons with significant control. Psc name: Akshat Jaganmohan. Notification date: 2021-11-05. 2021-11-05 View Report
Confirmation statement. Statement with updates. 2021-11-05 View Report
Address. Old address: 54 Humberstone Gate Leicester LE1 3PJ. Change date: 2021-11-05. New address: 31 Wetherby Close Queniborough Leicester LE7 3FR. 2021-11-05 View Report
Officers. Appointment date: 2021-11-05. Officer name: Mrs Parvathi Priyadarshini Jaganmohan. 2021-11-05 View Report
Officers. Appointment date: 2021-11-05. Officer name: Mr Jaganmohan Ramachandran. 2021-11-05 View Report
Officers. Appointment date: 2021-11-05. Officer name: Mr Akshat Jaganmohan. 2021-11-05 View Report
Officers. Termination date: 2021-11-05. Officer name: Laura Paris. 2021-11-05 View Report
Officers. Termination date: 2021-11-05. Officer name: Simon Hughes. 2021-11-05 View Report
Persons with significant control. Cessation date: 2021-11-05. Psc name: Laura Paris. 2021-11-05 View Report
Accounts. Accounts type micro entity. 2021-04-30 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Confirmation statement. Statement with no updates. 2020-04-02 View Report
Officers. Officer name: Simon Hughes. Appointment date: 2020-02-01. 2020-03-13 View Report
Officers. Termination date: 2020-02-01. Officer name: Luciano Verghini. 2020-03-13 View Report
Accounts. Accounts type micro entity. 2020-02-27 View Report
Confirmation statement. Statement with no updates. 2019-04-08 View Report
Gazette. Gazette filings brought up to date. 2019-04-03 View Report
Gazette. Gazette notice compulsory. 2019-04-02 View Report
Accounts. Accounts type micro entity. 2019-04-01 View Report
Confirmation statement. Statement with no updates. 2018-05-09 View Report
Officers. Officer name: Mr Luciano Verghini. Appointment date: 2018-05-09. 2018-05-09 View Report
Officers. Termination date: 2018-05-09. Officer name: Merlin Ionie Campbell. 2018-05-09 View Report
Accounts. Accounts type micro entity. 2018-02-16 View Report
Confirmation statement. Statement with updates. 2017-06-02 View Report
Annual return. With made up date full list shareholders. 2017-06-02 View Report
Annual return. With made up date full list shareholders. 2017-06-02 View Report
Accounts. Accounts type total exemption small. 2017-06-02 View Report
Accounts. Accounts type total exemption small. 2017-06-02 View Report
Restoration. Administrative restoration company. 2017-06-02 View Report
Gazette. Gazette dissolved compulsory. 2016-06-21 View Report
Gazette. Gazette notice compulsory. 2016-04-05 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Accounts. Accounts type total exemption small. 2015-01-02 View Report
Address. Old address: 43 Park Drive Leicester Forest East Leicester LE3 3FQ England. New address: 54 Humberstone Gate Leicester LE1 3PJ. Change date: 2014-07-16. 2014-07-16 View Report
Annual return. With made up date full list shareholders. 2013-05-29 View Report
Capital. Capital allotment shares. 2013-04-04 View Report
Incorporation. Incorporation company. 2013-04-02 View Report