I NEED PAMPERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-14 with updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/02/157 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

07/02/157 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA FRANCES BLOIS / 14/01/2015

View Document

07/02/157 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE REYNOLDS-DAVIS / 14/01/2015

View Document

07/02/157 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CLARE REYNOLDS-DAVIES / 14/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA FRANCES BLOIS / 12/05/2013

View Document

11/03/1311 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT 3 GATEWAY MEWS, BOUNDS GREEN RINGWAY LONDON N11 2UT

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/08/1222 August 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MS CLARE REYNOLDS-DAVIS

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA FRANCES BLOIS / 11/01/2011

View Document

21/02/1121 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CLARE REYNOLDS DAVIES / 14/01/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM FROVI HOUSE 284B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA FRANCES BLOIS / 14/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/02/0928 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 320 HIGH ROAD WOOD GREEN LONDON N22 8JR

View Document

04/03/084 March 2008 SECRETARY'S CHANGE OF PARTICULARS / CLARE DAVIES / 15/04/2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 RETURN MADE UP TO 14/01/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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