MATERNALLY FIT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/07/2417 July 2024 Micro company accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Notification of Ilana Marismari as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Termination of appointment of Thomas James Croasdale-Smith as a secretary on 2024-05-21

View Document

21/05/2421 May 2024 Registered office address changed from 61 Benner Lane West End Woking GU24 9JR England to Flat 91, Chambray House London Road Wallington SM6 7FL on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of Mrs Ilana Marismari as a director on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of Mr Christopher Michael Hayward as a secretary on 2024-05-21

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

21/05/2421 May 2024 Cessation of Helen Frances Louise Croasdale-Smith as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Termination of appointment of Helen Frances Louise Croasdale-Smith as a director on 2024-05-21

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/04/196 April 2019 REGISTERED OFFICE CHANGED ON 06/04/2019 FROM C/O SARAH BRIMBLE 101 GASTON WAY SHEPPERTON MIDDLESEX TW17 8ET

View Document

06/04/196 April 2019 CESSATION OF SARAH JANE LORENTZEN AS A PSC

View Document

06/04/196 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN FRANCES LOUISE CROASDALE-SMITH

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

06/04/196 April 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH LORENTZEN

View Document

06/04/196 April 2019 SECRETARY APPOINTED MR THOMAS JAMES CROASDALE-SMITH

View Document

06/04/196 April 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH BRIMBLE

View Document

06/04/196 April 2019 DIRECTOR APPOINTED MRS HELEN FRANCES LOUISE CROASDALE-SMITH

View Document

06/04/196 April 2019 APPOINTMENT TERMINATED, SECRETARY ULRIK LORENTZEN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MRS SARAH ELIZABETH BRIMBLE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 4 MEADOW VIEW COTTAGES SCHOOL LANE SHEPPERTON MIDDLESEX TW17 9BJ ENGLAND

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 12 GROVE AVENUE TWICKENHAM TW1 4HY

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LORENTZEN / 16/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LORENTZEN / 11/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH NOSWORTHY / 11/08/2011

View Document

11/08/1111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ULRIK LORENTZEN / 11/08/2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 55A SIDNEY ROAD TWICKENHAM MIDDLESEX TW1 1JP

View Document

19/04/1119 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH NOSWORTHY / 01/02/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ULRIK LORENTZEN / 04/04/2009

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ULRIKE LORENTZEN / 01/04/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 8 DARLING HOUSE 35 CLEVEDON ROAD TWICKENHAM MIDDX TW1 2TU

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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