Advanced company searchLink opens in new window

SUCCESSFUL MUMS LONDON C.I.C.

Company number 09444575

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)
29 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
26 Feb 2024 AP01 Appointment of Charlotte Edwardes as a director on 6 February 2024
05 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
09 Aug 2019 AP03 Appointment of Mr Peter Butcher as a secretary on 9 August 2019
21 May 2019 CH01 Director's details changed for Mrs Jane Elizabeth Butcher on 21 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
01 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
06 Feb 2018 AD01 Registered office address changed from Chislehurst Business Centre 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 Bromley Lane Chislehurst Kent BR7 6LH on 27 November 2017
07 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
15 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 17 February 2016 no member list
03 Feb 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 December 2015