MTO NURSERY LIMITED

Units 1 & 2 44-54 Coleridge Road, London, N8 8ED, England
StatusACTIVE
Company No.08377937
CategoryPrivate Limited Company
Incorporated28 Jan 2013
Age11 years, 4 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kaveh Vasseghi

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kaveh Vasseghi

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kaveh Vasseghi

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamid Rahbari

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Summerland

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Abbas Ali Ahmadi

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard George Summerland

Documents

View document PDF

Incorporation company

Date: 28 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOODI LIMITED

7 KNOLL COURT,BRISTOL,BS9 1QX

Number:05389818
Status:ACTIVE
Category:Private Limited Company

DOT COMPUTERS ONLINE LIMITED

THE COTTAGE TREGONEY COURT,ST. AUSTELL,PL26 6RN

Number:07342659
Status:ACTIVE
Category:Private Limited Company

NORTH WEST FOOTBALL LTD

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

SUNBUROUGH INDUSTRIES LP

SUITE 4326 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL011751
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source