JUST IMAGINE NURSERIES - ALL SAINTS LTD
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-11 with updates |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
09/03/249 March 2024 | |
09/03/249 March 2024 | |
09/03/249 March 2024 | Audit exemption subsidiary accounts made up to 2022-09-30 |
09/03/249 March 2024 | |
18/02/2418 February 2024 | Confirmation statement made on 2024-02-11 with updates |
05/02/245 February 2024 | Termination of appointment of Laura Chapman as a director on 2024-02-01 |
21/09/2321 September 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
18/09/2318 September 2023 | Appointment of Ms Laura Chapman as a director on 2023-09-01 |
12/09/2312 September 2023 | Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01 |
04/07/234 July 2023 | Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30 |
29/06/2329 June 2023 | Appointment of Ms Emily Burgess as a director on 2023-06-29 |
28/06/2328 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-11 with updates |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
06/02/236 February 2023 | Total exemption full accounts made up to 2021-09-30 |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | Registration of charge 111989890002, created on 2022-12-01 |
05/10/225 October 2022 | Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2022-10-05 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
11/02/2211 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-09-30 |
10/01/2210 January 2022 | Registration of charge 111989890001, created on 2022-01-06 |
09/12/219 December 2021 | Memorandum and Articles of Association |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Resolutions |
29/10/2129 October 2021 | Appointment of Mr Warwick Thresher as a director on 2021-10-28 |
29/10/2129 October 2021 | Termination of appointment of Andrew Terry Morris as a director on 2021-10-28 |
29/10/2129 October 2021 | Termination of appointment of Craig David Grant as a director on 2021-10-28 |
29/10/2129 October 2021 | Appointment of Mr Oliver Mark Humphries as a director on 2021-10-28 |
19/10/2119 October 2021 | Termination of appointment of Michael John Springett as a director on 2021-10-18 |
19/10/2119 October 2021 | Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU United Kingdom to 3 Peardon Street London SW8 3BW on 2021-10-19 |
19/10/2119 October 2021 | Appointment of Ms Dianne Lumsden-Earle as a director on 2021-10-18 |
19/10/2119 October 2021 | Appointment of Mr Craig David Grant as a director on 2021-10-18 |
19/10/2119 October 2021 | Appointment of Mr Andrew Terry Morris as a director on 2021-10-18 |
19/10/2119 October 2021 | Termination of appointment of Lorraine Clare Griffith as a director on 2021-10-18 |
19/10/2119 October 2021 | Termination of appointment of Ebony Faye Bowen as a director on 2021-10-18 |
19/10/2119 October 2021 | Termination of appointment of Andrew Michael Springett as a director on 2021-10-18 |
19/10/2119 October 2021 | Termination of appointment of Sharon Anne Watson as a director on 2021-10-18 |
08/10/218 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
27/10/2027 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS EBONY FAYE BOWEN / 27/10/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
12/11/1912 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
05/04/185 April 2018 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
12/02/1812 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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