PCOS SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Director's details changed for Mrs Tarryn Poulton on 2025-03-24

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/03/2419 March 2024 Appointment of Mr Delano Derrick Bushby as a director on 2024-03-19

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Current accounting period extended from 2022-03-31 to 2022-05-31

View Document

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

View Document

01/08/211 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

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

View Accounts

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARRYN POULTON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARRYN POULTON / 28/11/2016

View Document

07/09/167 September 2016 COMPANY NAME CHANGED NIGGLYNOO LTD CERTIFICATE ISSUED ON 07/09/16

View Document

07/08/167 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

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

View Accounts

17/12/1417 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

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

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARRYN POULTON / 24/02/2012

View Document

28/11/1228 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

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

View Accounts

23/03/1223 March 2012 Registered office address changed from , 61/B Durham Road, West Wimbledon, London, SW20 0DE on 2012-03-23

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 61/B DURHAM ROAD WEST WIMBLEDON LONDON SW20 0DE

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 COMPANY NAME CHANGED SENSORY FOUNDATIONS LIMITED CERTIFICATE ISSUED ON 03/08/11

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARRYN POULTON / 22/11/2009

View Document

11/02/1011 February 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM CHICHESTER HOUSE 145A LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6NH

View Document

06/07/096 July 2009

View Document

29/06/0929 June 2009 PREVSHO FROM 30/11/2009 TO 31/03/2009

View Document

09/03/099 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

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

View Document

24/02/0924 February 2009

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY NO WORRIES COMPANY SERVICES LIMITED

View Document

18/02/0918 February 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

07/10/087 October 2008

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / TARRYN POULTON / 26/02/2008

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information