ASK MUMMY & DADDY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

23/04/2523 April 2025 Micro company accounts made up to 2023-12-30

View Document

17/03/2517 March 2025 Termination of appointment of Scott Young as a director on 2025-03-10

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

13/11/2413 November 2024 Change of details for Mr Kane Charles Dowell as a person with significant control on 2024-11-08

View Document

12/11/2412 November 2024 Change of details for Mr Hatimali Dungarwalla as a person with significant control on 2024-11-08

View Document

12/11/2412 November 2024 Notification of Robert Lane as a person with significant control on 2024-11-08

View Document

12/11/2412 November 2024 Notification of Kane Charles Dowell as a person with significant control on 2024-11-08

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

26/02/2426 February 2024 Micro company accounts made up to 2022-12-30

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

11/09/2311 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

10/08/2310 August 2023 Registered office address changed from 374-380 Lillie Road Bishop Creighton House London SW6 7PH England to Unit 1C Sovereign Way Trafalgar Industrial Estate Downham Market PE38 9SW on 2023-08-10

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

12/03/2012 March 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT YOUNG

View Document

18/03/1918 March 2019 CESSATION OF SCOTT YOUNG AS A PSC

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR KANE DOWELL

View Document

26/02/1926 February 2019 CESSATION OF KANE CHARLES DOWELL AS A PSC

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR HATIMALI DUNGARWALLA

View Document

22/02/1922 February 2019 21/02/19 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HATIMALI DUNGARWALLA

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 74A STAR ROAD WEST KENSINGTON LONDON W14 9QE UNITED KINGDOM

View Document

16/11/1816 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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