MTO NURSERY LIMITED

08377937
UNITS 1 & 2 44-54 COLERIDGE ROAD LONDON ENGLAND N8 8ED

Documents

Documents
Date Category Description Pages
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 7 Buy now
28 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 7 Buy now
09 Jun 2022 accounts Annual Accounts 6 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2021 accounts Annual Accounts 5 Buy now
23 Jun 2020 accounts Annual Accounts 5 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 officers Appointment of secretary (Ms Jatinder Kaur) 2 Buy now
14 Jun 2019 officers Termination of appointment of director (Golzar Alavi) 1 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2019 accounts Annual Accounts 6 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 5 Buy now
04 Dec 2017 officers Termination of appointment of director (Sorour Dundon) 1 Buy now
04 Dec 2017 officers Termination of appointment of director (Abbas Ali Ahmadi) 1 Buy now
04 Dec 2017 officers Termination of appointment of secretary (Sorour Dundon) 1 Buy now
30 Mar 2017 accounts Annual Accounts 3 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 officers Appointment of director (Mrs Nadieh Vasseghi) 2 Buy now
16 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2016 annual-return Annual Return 7 Buy now
21 Jan 2016 accounts Annual Accounts 3 Buy now
24 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2015 officers Appointment of director (Mr Kaveh Vasseghi) 2 Buy now
25 Feb 2015 annual-return Annual Return 6 Buy now
10 Jan 2015 officers Appointment of director (Mrs Golzar Alavi) 2 Buy now
28 Nov 2014 accounts Annual Accounts 4 Buy now
12 Aug 2014 officers Termination of appointment of director (Kaveh Vasseghi) 1 Buy now
19 Jun 2014 officers Appointment of director (Mr Kaveh Vasseghi) 2 Buy now
04 Jun 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Feb 2014 annual-return Annual Return 5 Buy now
04 Sep 2013 officers Termination of appointment of director (Kaveh Vasseghi) 1 Buy now
19 Aug 2013 officers Appointment of director (Kaveh Vasseghi) 3 Buy now
25 Jul 2013 officers Termination of appointment of director (Hamid Rahbari) 1 Buy now
25 Jul 2013 officers Termination of appointment of director (Richard Summerland) 1 Buy now
18 Feb 2013 officers Appointment of director (Dr Abbas Ali Ahmadi) 3 Buy now
18 Feb 2013 officers Appointment of director (Mr Richard George Summerland) 3 Buy now
28 Jan 2013 incorporation Incorporation Company 51 Buy now