FORGET-ME-NOT NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Micro company accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
30/04/2530 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
02/01/252 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
20/06/2320 June 2023 | Micro company accounts made up to 2023-04-30 |
03/05/233 May 2023 | Termination of appointment of Karen Parsons as a director on 2023-04-21 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/03/2328 March 2023 | Registered office address changed from 14 Linden Street Romford RM7 7DP England to 6 Tadworth Parade Hornchurch RM12 5AS on 2023-03-28 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with updates |
28/03/2328 March 2023 | Cessation of Karen Parsons as a person with significant control on 2023-03-28 |
28/03/2328 March 2023 | Appointment of Mr Robert Causley as a director on 2023-03-28 |
28/03/2328 March 2023 | Appointment of Mrs Laura Causley as a director on 2023-03-28 |
28/03/2328 March 2023 | Notification of Laura Causley as a person with significant control on 2023-03-28 |
28/03/2328 March 2023 | Notification of Robert Causley as a person with significant control on 2023-03-28 |
02/12/222 December 2022 | Micro company accounts made up to 2022-04-30 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
04/01/214 January 2021 | REGISTERED OFFICE CHANGED ON 04/01/2021 FROM UNIT 15 177-191 HORNCHURCH ROAD HORNCHURCH ESSEX RM12 4TE |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/08/1710 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM FINANCE HOUSE, 77 QUEENS ROAD, BUCKHURST HILL, ESSEX, IG9 5BW |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
07/05/147 May 2014 | DIRECTOR APPOINTED KAREN PARSONS |
24/04/1424 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/04/1424 April 2014 | APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ |
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