Advanced company searchLink opens in new window

ASK MUMMY & DADDY LTD

Company number 11682875

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)
27 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2024 AA Micro company accounts made up to 30 December 2022
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
10 Aug 2023 AD01 Registered office address changed from 374-380 Lillie Road Bishop Creighton House London SW6 7PH England to Unit 1C Sovereign Way Trafalgar Industrial Estate Downham Market PE38 9SW on 10 August 2023
10 May 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Aug 2022 AP01 Appointment of Mr Scott Young as a director on 1 August 2022
02 Aug 2022 AP01 Appointment of Mr Kane Charles Dowell as a director on 1 August 2022
09 May 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
08 Oct 2021 AA Micro company accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
04 May 2020 AA Micro company accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
12 Mar 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
18 Mar 2019 PSC07 Cessation of Scott Young as a person with significant control on 15 March 2019
18 Mar 2019 TM01 Termination of appointment of Scott Young as a director on 15 March 2019
26 Feb 2019 TM01 Termination of appointment of Kane Charles Dowell as a director on 26 February 2019
26 Feb 2019 PSC07 Cessation of Kane Charles Dowell as a person with significant control on 26 February 2019
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 100
22 Feb 2019 AP01 Appointment of Mr Hatimali Dungarwalla as a director on 21 February 2019
22 Feb 2019 PSC01 Notification of Hatimali Dungarwalla as a person with significant control on 21 February 2019
04 Feb 2019 AD01 Registered office address changed from 74a Star Road West Kensington London W14 9QE United Kingdom to 374-380 Lillie Road Bishop Creighton House London SW6 7PH on 4 February 2019
16 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted