A’S NURSERIES LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-07-02 with no updates |
06/08/256 August 2025 New | Director's details changed for Anand Sharma on 2025-07-11 |
24/04/2524 April 2025 | Accounts for a dormant company made up to 2024-07-31 |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
25/09/2325 September 2023 | Confirmation statement made on 2023-07-02 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/04/2327 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-07-02 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Accounts for a dormant company made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/07/2123 July 2021 | Registered office address changed from 2/127 High Road Loughton Essex IG10 4LT England to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 2021-07-23 |
30/04/2130 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
16/08/2016 August 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/03/2031 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
20/11/1820 November 2018 | 15/11/18 STATEMENT OF CAPITAL GBP 200 |
29/10/1829 October 2018 | DIRECTOR APPOINTED MISS CHARLOTTE GOULD |
29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 46 MANOR ROAD CHIGWELL IG7 5PE UNITED KINGDOM |
03/07/183 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company