ZEEBA DAY CARE LIMITED
Status | ACTIVE |
Company No. | 08645072 |
Category | Private Limited Company |
Incorporated | 09 Aug 2013 |
Age | 10 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ZEEBA DAY CARE LIMITED is an active private limited company with number 08645072. It was incorporated 10 years, 10 months, 1 day ago, on 09 August 2013. The company address is 1 Pride Point Drive 1 Pride Point Drive, Derby, DE24 8BX, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Accounts with accounts type dormant
Date: 05 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Legacy
Date: 05 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Documents
Legacy
Date: 05 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23
Documents
Legacy
Date: 05 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Documents
Termination director company with name termination date
Date: 26 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-24
Officer name: David Jenkins
Documents
Appoint person director company with name date
Date: 22 May 2023
Action Date: 08 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Jenkins
Appointment date: 2023-05-08
Documents
Confirmation statement with updates
Date: 17 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type dormant
Date: 08 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 01 Jul 2022
Action Date: 09 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Icp Nurseries Limited
Change date: 2022-06-09
Documents
Termination director company with name termination date
Date: 22 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-01
Officer name: Dominic Stephen Harrison
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Legacy
Date: 07 Feb 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21
Documents
Legacy
Date: 07 Feb 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21
Documents
Legacy
Date: 07 Feb 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21
Documents
Change account reference date company previous extended
Date: 29 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Address
Type: AD01
Old address: 1a Elm Avenue Long Eaton Nottingham NG10 4LR England
Change date: 2021-11-29
New address: 1 Pride Point Drive Pride Park Derby DE24 8BX
Documents
Change person director company with change date
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clare Elizabeth Wilson
Change date: 2021-07-14
Documents
Change person director company with change date
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-14
Officer name: Mr Stephen Martin Booty
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-29
Officer name: Tracey Anne Storey
Documents
Appoint person director company with name date
Date: 05 Jul 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-29
Officer name: Mr Stephen Martin Booty
Documents
Appoint person director company with name date
Date: 05 Jul 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clare Elizabeth Wilson
Appointment date: 2021-06-29
Documents
Mortgage satisfy charge full
Date: 05 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086450720003
Documents
Mortgage satisfy charge full
Date: 05 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086450720004
Documents
Appoint person director company with name date
Date: 22 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Stephen Harrison
Appointment date: 2021-06-17
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type dormant
Date: 09 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 29 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-28
Officer name: Ms Tracey Anne Storey
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Dec 2020
Action Date: 07 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086450720004
Charge creation date: 2020-12-07
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type dormant
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Mortgage satisfy charge full
Date: 04 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086450720001
Documents
Mortgage satisfy charge full
Date: 04 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086450720002
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2019
Action Date: 29 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086450720003
Charge creation date: 2019-03-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Oct 2018
Action Date: 18 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-18
Charge number: 086450720002
Documents
Accounts with accounts type dormant
Date: 17 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Resolution
Date: 31 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Notification of a person with significant control
Date: 17 May 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-05-09
Psc name: Icp Nurseries Limited
Documents
Cessation of a person with significant control
Date: 17 May 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-09
Psc name: Tian Van Emmenis
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2018
Action Date: 09 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086450720001
Charge creation date: 2018-05-09
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
Change date: 2018-05-10
Old address: 1a Draycot Road London E11 2NU
New address: 1a Elm Avenue Long Eaton Nottingham NG10 4LR
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tian Emmenis
Termination date: 2018-05-09
Documents
Appoint person director company with name date
Date: 10 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tracey Anne Storey
Appointment date: 2018-05-09
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type dormant
Date: 04 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 25 Aug 2017
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tim Van Emmenis
Change date: 2017-08-24
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type dormant
Date: 01 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type dormant
Date: 02 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type dormant
Date: 05 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Incorporation company
Date: 09 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
28 SPENSER AVENUE,WOLVERHAMPTON,WV6 7QQ
Number: | 09835376 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR MITSUBISHI BUILDING,MELKSHAM,SN12 8BY
Number: | 11401077 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL VIATOR PRODUCTIONS LIMITED
51B LOVEDAY ROAD,EALING,W13 9JT
Number: | 10168007 |
Status: | ACTIVE |
Category: | Private Limited Company |
80B LAUSANNE ROAD,LONDON,SE15 2JB
Number: | 10946992 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MAYSMITH MEWS,SALFORD,M7 2DF
Number: | 11114375 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
35 CRAIGARD TERRACE,INVERNESS,IV3 8PS
Number: | SC586334 |
Status: | ACTIVE |
Category: | Private Limited Company |