Advanced company searchLink opens in new window

SUPAW NANNY LIMITED

Company number 09466556

Filter by category

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)
18 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
20 Jun 2023 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
07 Mar 2023 CH03 Secretary's details changed for Stacy Page on 7 March 2023
31 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
27 Sep 2022 AD01 Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR United Kingdom to Kenburgh Court 133 - 137 South Street Bishop's Stortford CM23 3HX on 27 September 2022
16 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
24 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
29 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
18 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
19 Feb 2019 PSC04 Change of details for Mrs Stacy Page as a person with significant control on 1 February 2019
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Jun 2018 AD01 Registered office address changed from First Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS England to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 6 June 2018
07 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
02 Feb 2017 CH01 Director's details changed for Stacy Cotton on 1 January 2017
02 Feb 2017 CH03 Secretary's details changed for Stacy Cotton on 1 January 2017
12 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
15 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
02 Dec 2016 AP03 Appointment of Stacy Cotton as a secretary on 2 December 2016
02 Dec 2016 AP01 Appointment of Stacy Cotton as a director on 2 December 2016