PCOS SUPPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Director's details changed for Mrs Tarryn Poulton on 2025-03-24 |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-05-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/03/2419 March 2024 | Appointment of Mr Delano Derrick Bushby as a director on 2024-03-19 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-05-31 |
21/12/2221 December 2022 | Registered office address changed from Lytchett House 13 Freeland Park Warehame Road Poole BH16 6FA England to 2 Chestnut Road Kingston upon Thames KT2 5AP on 2022-12-21 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/02/224 February 2022 | Current accounting period extended from 2022-03-31 to 2022-05-31 |
11/09/2111 September 2021 | Registered office address changed from , C/O Tarryn Poulton, 50 Cutlers Place, Wimborne, Dorset, BH21 2HU to 2 Chestnut Road Kingston upon Thames KT2 5AP on 2021-09-11 |
01/08/211 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARRYN POULTON |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TARRYN POULTON / 28/11/2016 |
07/09/167 September 2016 | COMPANY NAME CHANGED NIGGLYNOO LTD CERTIFICATE ISSUED ON 07/09/16 |
07/08/167 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/11/1328 November 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/11/1228 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TARRYN POULTON / 24/02/2012 |
28/11/1228 November 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/03/1223 March 2012 | Registered office address changed from , 61/B Durham Road, West Wimbledon, London, SW20 0DE on 2012-03-23 |
23/03/1223 March 2012 | REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 61/B DURHAM ROAD WEST WIMBLEDON LONDON SW20 0DE |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/12/116 December 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
03/08/113 August 2011 | COMPANY NAME CHANGED SENSORY FOUNDATIONS LIMITED CERTIFICATE ISSUED ON 03/08/11 |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/12/1013 December 2010 | Annual return made up to 22 November 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TARRYN POULTON / 22/11/2009 |
11/02/1011 February 2010 | Annual return made up to 22 November 2009 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/07/096 July 2009 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM CHICHESTER HOUSE 145A LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6NH |
06/07/096 July 2009 | |
29/06/0929 June 2009 | PREVSHO FROM 30/11/2009 TO 31/03/2009 |
09/03/099 March 2009 | 30/11/08 TOTAL EXEMPTION FULL |
24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM SUITE A CHICHESTER HOUSE 145A LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6NH |
24/02/0924 February 2009 | |
23/02/0923 February 2009 | APPOINTMENT TERMINATED SECRETARY NO WORRIES COMPANY SERVICES LIMITED |
18/02/0918 February 2009 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM UNIT 18 ELYSIUM GATE 126 NEW KING'S ROAD LONDON SW6 4LZ |
07/10/087 October 2008 | |
26/02/0826 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TARRYN POULTON / 26/02/2008 |
15/02/0815 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
22/11/0722 November 2007 | 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