SOWING AND GROWING NURSERY AND PRESCHOOL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
22/05/2522 May 2025 | Notification of Naomi Ignatius as a person with significant control on 2023-10-20 |
22/05/2522 May 2025 | Cessation of Jordan Daniel Ignatius as a person with significant control on 2023-10-20 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/10/2411 October 2024 | Registered office address changed from Chatsworth Baptist Church Chatsworth Way London SE27 9HN England to 167-169 Great Portland Street London W1W 5PF on 2024-10-11 |
12/08/2412 August 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-23 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Micro company accounts made up to 2021-12-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | PREVSHO FROM 31/01/2020 TO 31/12/2019 |
11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
04/02/204 February 2020 | Registered office address changed from , Suite 5 1st Floor Hillcrest House, 51 Woodcote Road, Wallington, Surrey, SM6 0LT, United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2020-02-04 |
04/02/204 February 2020 | REGISTERED OFFICE CHANGED ON 04/02/2020 FROM SUITE 5 1ST FLOOR HILLCREST HOUSE 51 WOODCOTE ROAD WALLINGTON SURREY SM6 0LT UNITED KINGDOM |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
22/01/2022 January 2020 | 11/12/19 STATEMENT OF CAPITAL GBP 120 |
22/01/2022 January 2020 | DIRECTOR APPOINTED MR MARVIN MARCELL RUFUS |
22/01/2022 January 2020 | DIRECTOR APPOINTED MR MARK MCARTHUR POMELL |
22/01/2022 January 2020 | DIRECTOR APPOINTED MRS NAOMI IGNATIUS |
22/01/2022 January 2020 | DIRECTOR APPOINTED MR JORDAN DANIEL IGNATIUS |
22/01/2022 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN DANIEL IGNATIUS |
22/01/2022 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M J MCARTHUR LIMITED |
22/01/2022 January 2020 | CESSATION OF MARK JONATHAN HOBBS AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/01/1924 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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