MATERNALLY FIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Micro company accounts made up to 2025-03-31 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/07/2417 July 2024 | Micro company accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Notification of Ilana Marismari as a person with significant control on 2024-05-21 |
21/05/2421 May 2024 | Termination of appointment of Thomas James Croasdale-Smith as a secretary on 2024-05-21 |
21/05/2421 May 2024 | Registered office address changed from 61 Benner Lane West End Woking GU24 9JR England to Flat 91, Chambray House London Road Wallington SM6 7FL on 2024-05-21 |
21/05/2421 May 2024 | Appointment of Mrs Ilana Marismari as a director on 2024-05-21 |
21/05/2421 May 2024 | Appointment of Mr Christopher Michael Hayward as a secretary on 2024-05-21 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates |
21/05/2421 May 2024 | Cessation of Helen Frances Louise Croasdale-Smith as a person with significant control on 2024-05-21 |
21/05/2421 May 2024 | Termination of appointment of Helen Frances Louise Croasdale-Smith as a director on 2024-05-21 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/10/239 October 2023 | Micro company accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/09/2228 September 2022 | Micro company accounts made up to 2022-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/04/196 April 2019 | REGISTERED OFFICE CHANGED ON 06/04/2019 FROM C/O SARAH BRIMBLE 101 GASTON WAY SHEPPERTON MIDDLESEX TW17 8ET |
06/04/196 April 2019 | CESSATION OF SARAH JANE LORENTZEN AS A PSC |
06/04/196 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN FRANCES LOUISE CROASDALE-SMITH |
06/04/196 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
06/04/196 April 2019 | APPOINTMENT TERMINATED, DIRECTOR SARAH LORENTZEN |
06/04/196 April 2019 | SECRETARY APPOINTED MR THOMAS JAMES CROASDALE-SMITH |
06/04/196 April 2019 | APPOINTMENT TERMINATED, DIRECTOR SARAH BRIMBLE |
06/04/196 April 2019 | DIRECTOR APPOINTED MRS HELEN FRANCES LOUISE CROASDALE-SMITH |
06/04/196 April 2019 | APPOINTMENT TERMINATED, SECRETARY ULRIK LORENTZEN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/03/1718 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | DIRECTOR APPOINTED MRS SARAH ELIZABETH BRIMBLE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 4 MEADOW VIEW COTTAGES SCHOOL LANE SHEPPERTON MIDDLESEX TW17 9BJ ENGLAND |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 12 GROVE AVENUE TWICKENHAM TW1 4HY |
16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LORENTZEN / 16/06/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/08/1112 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LORENTZEN / 11/08/2011 |
12/08/1112 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH NOSWORTHY / 11/08/2011 |
11/08/1111 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ULRIK LORENTZEN / 11/08/2011 |
11/08/1111 August 2011 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 55A SIDNEY ROAD TWICKENHAM MIDDLESEX TW1 1JP |
19/04/1119 April 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH NOSWORTHY / 01/02/2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / ULRIK LORENTZEN / 04/04/2009 |
06/04/096 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / ULRIKE LORENTZEN / 01/04/2009 |
06/04/096 April 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/03/0726 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/03/0726 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 8 DARLING HOUSE 35 CLEVEDON ROAD TWICKENHAM MIDDX TW1 2TU |
20/03/0620 March 2006 | NEW DIRECTOR APPOINTED |
20/03/0620 March 2006 | NEW SECRETARY APPOINTED |
20/03/0620 March 2006 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
15/03/0615 March 2006 | DIRECTOR RESIGNED |
15/03/0615 March 2006 | SECRETARY RESIGNED |
07/03/067 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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