MOTHER & SONS LIMITED

104 Jamaica Street, London, E1 3HY, England
StatusACTIVE
Company No.09587885
CategoryPrivate Limited Company
Incorporated13 May 2015
Age9 years, 28 days
JurisdictionEngland Wales

SUMMARY

MOTHER & SONS LIMITED is an active private limited company with number 09587885. It was incorporated 9 years, 28 days ago, on 13 May 2015. The company address is 104 Jamaica Street, London, E1 3HY, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 08 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AAMD

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 16 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AAMD

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2021

Action Date: 01 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-01

New address: 104 Jamaica Street London E1 3HY

Old address: 5 Beaumont Grove London E1 4NQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alibor Choudhury

Notification date: 2018-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-05

Psc name: Shamsun Nahar Choudhury

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alibor Choudhury

Change date: 2018-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shamsun Nahar Choudhury

Cessation date: 2018-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-25

Officer name: Councillor Alibor Choudhury

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-05

Officer name: Shamsun Nahar Choudhury

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Alibor Choudhury

Appointment date: 2018-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Shamsun Nahar Choudhury

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Old address: C/O Finance Place 9 Widecombe Gardens Ilford IG4 5LR United Kingdom

Change date: 2015-06-29

New address: 5 Beaumont Grove London E1 4NQ

Documents

View document PDF

Incorporation company

Date: 13 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRCLE ACCOUNTS LTD

10 BARTHOLOMEW GREEN, MARKYATE,HERTFORDSHIRE,AL3 8RX

Number:04951173
Status:ACTIVE
Category:Private Limited Company

DAMON COURT (SIDCUP) LIMITED

323 BEXLEY ROAD,ERITH,DA8 3EX

Number:01725391
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTERWALL FLOORING LIMITED

2 HASLEMERE BUSINESS CENTRE, LINCOLN WAY,ENFIELD,EN1 1DX

Number:10245498
Status:ACTIVE
Category:Private Limited Company

J.T.P. (NON-FERROUS STOCKHOLDERS) LIMITED

59-69 HEATON PARK ROAD,,NE6 1SQ

Number:03690751
Status:ACTIVE
Category:Private Limited Company

PERPOL LIMITED

WHITEGATES, CORNBANK,,HUDDERSFIELD,HD4 7DR

Number:01278425
Status:ACTIVE
Category:Private Limited Company

PREMIER SPORTS (WOLVERHAMPTON) LIMITED

34 BRENTON ROAD,WEST MIDLANDS,WV4 5NX

Number:01863281
Status:ACTIVE
Category:Private Limited Company

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