Advanced company searchLink opens in new window

SUCCESSFUL MUMS LTD

Company number 08756694

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
14 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
01 Sep 2021 AD01 Registered office address changed from 1 Cobden Road Sevenoaks Kent TN13 3UB United Kingdom to Lynwood House Crofton Road Orpington Kent BR6 8QE on 1 September 2021
21 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
20 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
28 Oct 2020 AD01 Registered office address changed from Lynwood House Crofton Road Orpington BR6 8QE England to 1 Cobden Road Sevenoaks Kent TN13 3UB on 28 October 2020
17 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
22 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
21 Oct 2019 PSC04 Change of details for Mrs Jane Elizabeth Knight as a person with significant control on 15 October 2016
09 Aug 2019 AP03 Appointment of Mr Peter Butcher as a secretary on 9 August 2019
01 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2019 CH01 Director's details changed for Mrs Jane Elizabeth Butcher on 21 May 2019
07 May 2019 CH01 Director's details changed for Mrs Jane Elizabeth Butcher on 2 May 2019
02 May 2019 AD01 Registered office address changed from 10a High Street Chislehurst BR7 5AN England to Lynwood House Crofton Road Orpington BR6 8QE on 2 May 2019
11 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jun 2018 CH01 Director's details changed for Mrs Jane Elizabeth Knight on 25 June 2016
19 Jun 2018 PSC07 Cessation of Alison Kaye as a person with significant control on 15 October 2016
06 Feb 2018 AD01 Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH England to 10a High Street Chislehurst BR7 5AN on 6 February 2018
01 Feb 2018 PSC04 Change of details for Mrs Jane Elizabeth Butcher as a person with significant control on 4 May 2017
27 Nov 2017 AD01 Registered office address changed from 34 Holland Way Bromley Kent BR2 7DN to Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 27 November 2017
09 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates