NAPPY EVER AFTER C.I.C.

Company Documents

DateDescription
27/10/2527 October 2025 NewCertificate of change of name

View Document

27/10/2527 October 2025 NewChange of name

View Document

23/07/2523 July 2025 Appointment of Mr James Britten as a director on 2025-07-15

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/05/248 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/05/201 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/04/1923 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JENNY VAUGHAN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/04/167 April 2016 28/03/16 NO MEMBER LIST

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/05/1512 May 2015 28/03/15 NO MEMBER LIST

View Document

08/11/148 November 2014 REGISTERED OFFICE CHANGED ON 08/11/2014 FROM 96 CHALTON STREET LONDON NW1 1HJ

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/04/1425 April 2014 28/03/14 NO MEMBER LIST

View Document

06/06/136 June 2013 28/03/13 NO MEMBER LIST

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/03/1230 March 2012 28/03/12 NO MEMBER LIST

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR KATRINA BROWNING

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HOLDING

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARYANNE MATHEWS

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/05/1125 May 2011 28/03/11 NO MEMBER LIST

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/04/1019 April 2010 28/03/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CLAIRE HOLDING / 28/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARYANNE MATHEWS / 28/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JOY VICK / 28/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE BROWNING / 28/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JENNY VAUGHAN / 28/03/2010

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MS KATRINA ANNE BROWNING

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR KERROL ALONGA

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 28/03/09

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/04/084 April 2008 ANNUAL RETURN MADE UP TO 28/03/08

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARYANNE MATHEWS / 26/03/2008

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/04/0728 April 2007 ANNUAL RETURN MADE UP TO 28/03/07

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/04/066 April 2006 ANNUAL RETURN MADE UP TO 28/03/06

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 ANNUAL RETURN MADE UP TO 28/03/05

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/12/043 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 ANNUAL RETURN MADE UP TO 28/03/04

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/047 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/034 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

28/03/0328 March 2003 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