MTO NURSERY LIMITED
Status | ACTIVE |
Company No. | 08377937 |
Category | Private Limited Company |
Incorporated | 28 Jan 2013 |
Age | 11 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MTO NURSERY LIMITED is an active private limited company with number 08377937. It was incorporated 11 years, 4 months, 7 days ago, on 28 January 2013. The company address is Units 1 & 2 44-54 Coleridge Road, London, N8 8ED, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 28 May 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Confirmation statement with updates
Date: 05 Jul 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Appoint person secretary company with name date
Date: 09 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-12-06
Officer name: Ms Jatinder Kaur
Documents
Termination director company with name termination date
Date: 14 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-13
Officer name: Golzar Alavi
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-04
Officer name: Sorour Dundon
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-04
Officer name: Abbas Ali Ahmadi
Documents
Termination secretary company with name termination date
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sorour Dundon
Termination date: 2017-12-04
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-22
Officer name: Mrs Nadieh Vasseghi
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
New address: Units 1 & 2 44-54 Coleridge Road London N8 8ED
Change date: 2016-05-16
Old address: Dep123 116 Ballards Lane London N3 2DN England
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
Old address: Units 1 & 2 44-54 Coleridge Road London N8 8ED
Change date: 2016-05-16
New address: Dep123 116 Ballards Lane London N3 2DN
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Address
Type: AD01
Old address: Units 1 &2 44-52 Coleridge Road London N8 8ED England
New address: Units 1 & 2 44-54 Coleridge Road London N8 8ED
Change date: 2015-06-24
Documents
Change registered office address company with date old address new address
Date: 16 May 2015
Action Date: 16 May 2015
Category: Address
Type: AD01
Old address: 44-52 Coleridge Road London N8 8ED England
New address: Units 1 &2 44-52 Coleridge Road London N8 8ED
Change date: 2015-05-16
Documents
Change registered office address company with date old address new address
Date: 16 May 2015
Action Date: 16 May 2015
Category: Address
Type: AD01
Change date: 2015-05-16
Old address: 23 Edison Road London N8 8AE
New address: Units 1 &2 44-52 Coleridge Road London N8 8ED
Documents
Appoint person director company with name date
Date: 14 May 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kaveh Vasseghi
Appointment date: 2015-05-13
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Appoint person director company with name date
Date: 10 Jan 2015
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Golzar Alavi
Appointment date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-12
Officer name: Kaveh Vasseghi
Documents
Appoint person director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kaveh Vasseghi
Documents
Change account reference date company current extended
Date: 04 Jun 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kaveh Vasseghi
Documents
Appoint person director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kaveh Vasseghi
Documents
Termination director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamid Rahbari
Documents
Termination director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Summerland
Documents
Appoint person director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Abbas Ali Ahmadi
Documents
Appoint person director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard George Summerland
Documents
Some Companies
7 KNOLL COURT,BRISTOL,BS9 1QX
Number: | 05389818 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE TREGONEY COURT,ST. AUSTELL,PL26 6RN
Number: | 07342659 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TITHE BARN ROAD,STOCKPORT,SK4 3QA
Number: | 10359420 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAMPERED DOGS GROOMING SALON AND PET SUPPLIES LIMITED
40 SALISBURY STREET,FORDINGBRIDGE,SP6 1AF
Number: | 09704220 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART CONSTRUCTION SOLUTIONS LTD
95 ARUNDEL ROAD,WORTHING,BN13 3EU
Number: | 10327692 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4326 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL011751 |
Status: | ACTIVE |
Category: | Limited Partnership |