POTS OF FUN MOBILE CRECHE LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

20/03/2520 March 2025 Registered office address changed from 214 Lower Addiscombe Road Croydon CR0 7AB England to Suite 57-58 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 2025-03-20

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 214 Lower Addiscombe Road Croydon CR0 7AB on 2021-10-26

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN CARR

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MICHELLE CARR

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MS SARAH MICHELLE CARR

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MS SARAH MICHELLE CARR / 13/09/2019

View Document

16/09/1916 September 2019 CESSATION OF HELEN CARR AS A PSC

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

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

View Accounts

03/05/183 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MS HELEN CARR / 01/04/2018

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WOLFE

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CARR / 01/04/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 CESSATION OF JENNIFER WOLFE AS A PSC

View Document

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

View Accounts

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

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

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

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

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

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

View Accounts

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM C/O ENGELSMAN & COMPANY ACCOUNTANTS THE ESTATE HOUSE 201 HIGH ROAD CHIGWELL ESSEX IG7 5BJ

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

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

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

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

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

12/04/1212 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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