N1172 LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

27/11/2427 November 2024 Full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

16/12/2316 December 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES OSBORNE / 16/04/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / BARBARA ANN OSBORNE / 16/04/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR DEREK RALPH LANDER / 16/04/2019

View Document

03/07/193 July 2019 AUDITOR'S RESIGNATION

View Document

22/05/1922 May 2019 ADOPT ARTICLES 03/05/2019

View Document

07/05/197 May 2019 COMPANY NAME CHANGED NAMECO (NO. 1172) LIMITED CERTIFICATE ISSUED ON 07/05/19

View Document

01/05/191 May 2019 CORPORATE SECRETARY APPOINTED ARGENTA SECRETARIAT LIMITED

View Document

01/05/191 May 2019 CORPORATE DIRECTOR APPOINTED APCL CORPORATE DIRECTOR NO.1 LIMITED

View Document

01/05/191 May 2019 CORPORATE DIRECTOR APPOINTED APCL CORPORATE DIRECTOR NO.2 LIMITED

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY EVANS

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR NOMINA PLC

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM WEBB

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR RICHARD JAMES OSBORNE

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 5TH FLOOR 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY HAMPDEN LEGAL PLC

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR DEREK RALPH LANDER

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA ANN OSBORNE

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK RALPH LANDER

View Document

18/02/1918 February 2019 CESSATION OF DAVID SANFORD LEE DILLON AS A PSC

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES OSBORNE

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD HOLT EVANS / 02/05/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOMINA PLC / 04/12/2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM C/O NOMINA PLC 85 GRACECHURCH STREET LONDON EC3V 0AA

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DILLON

View Document

24/04/1524 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 317920.00

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED DAVID SANFORD LEE DILLON

View Document

22/01/1522 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089366570001

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company