MOTHER GOOSE NURSERIES - UPLAND LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Appointment of Mrs Krishnaveni Naveni Brown as a director on 2025-07-26 |
28/07/2528 July 2025 New | Director's details changed for Mrs Krishnaveni Naveni Brown on 2025-07-26 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
15/01/2415 January 2024 | Registered office address changed from The Pavillion 65 Green Dale Field Green Dale London SE5 8JZ England to 37 Thorpewood Avenue London SE26 4BU on 2024-01-15 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/08/218 August 2021 | Registered office address changed from 248 Upland Road East Dulwich London SE22 0DN to The Pavillion 65 Green Dale Field Green Dale London SE5 8JZ on 2021-08-08 |
08/08/218 August 2021 | Confirmation statement made on 2021-06-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/02/2127 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS GULLIVER BROWN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/08/1616 August 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/09/158 September 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/11/1414 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054787860001 |
26/07/1426 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/08/136 August 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/09/1116 September 2011 | DIRECTOR APPOINTED MR CURTIS BROWN |
16/09/1116 September 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
16/09/1116 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / CURTIS GULLIVER BROWN / 13/06/2011 |
16/09/1116 September 2011 | APPOINTMENT TERMINATED, DIRECTOR KRISHNAVENI BROWN |
16/09/1116 September 2011 | APPOINTMENT TERMINATED, SECRETARY KRISHNAVENI BROWN |
05/04/115 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
29/07/1029 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
23/06/1023 June 2010 | APPOINTMENT TERMINATED, DIRECTOR KEITH PFISTER |
14/06/1014 June 2010 | SECRETARY APPOINTED CURTIS GULLIVER BROWN |
14/06/1014 June 2010 | DIRECTOR APPOINTED KRISH NAVENI BROWN |
29/03/1029 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
11/07/0911 July 2009 | REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 248 UPLAND ROAD EAST DULWICH LONDON SE22 0NU |
01/05/091 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
16/09/0816 September 2008 | RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS |
29/04/0829 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
17/07/0717 July 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 44 TYRRELL ROAD LONDON SE22 9NE |
21/04/0721 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
24/08/0624 August 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 4A THE BOULEVARD CRAWLEY WEST SUSSEX RH10 1XX |
14/07/0514 July 2005 | NEW SECRETARY APPOINTED |
14/07/0514 July 2005 | NEW DIRECTOR APPOINTED |
15/06/0515 June 2005 | SECRETARY RESIGNED |
15/06/0515 June 2005 | DIRECTOR RESIGNED |
13/06/0513 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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