MOTHER GOOSE NURSERIES - UPLAND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mrs Krishnaveni Naveni Brown as a director on 2025-07-26

View Document

28/07/2528 July 2025 NewDirector's details changed for Mrs Krishnaveni Naveni Brown on 2025-07-26

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

08/08/218 August 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS GULLIVER BROWN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/08/1616 August 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/09/158 September 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054787860001

View Document

26/07/1426 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR CURTIS BROWN

View Document

16/09/1116 September 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

16/09/1116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CURTIS GULLIVER BROWN / 13/06/2011

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR KRISHNAVENI BROWN

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY KRISHNAVENI BROWN

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH PFISTER

View Document

14/06/1014 June 2010 SECRETARY APPOINTED CURTIS GULLIVER BROWN

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED KRISH NAVENI BROWN

View Document

29/03/1029 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 248 UPLAND ROAD EAST DULWICH LONDON SE22 0NU

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 44 TYRRELL ROAD LONDON SE22 9NE

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 4A THE BOULEVARD CRAWLEY WEST SUSSEX RH10 1XX

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 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