NIL TEMERE LTD
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-06-26 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-28 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2023-06-26 with no updates |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-02-28 |
26/06/2326 June 2023 | Secretary's details changed for Andrew Terence Read on 2023-06-26 |
26/06/2326 June 2023 | Director's details changed for Ms Paula Suzanne Tennyson on 2023-06-26 |
26/06/2326 June 2023 | Change of details for Mr Andrew Terence Read as a person with significant control on 2023-06-26 |
26/06/2326 June 2023 | Change of details for Ms Paula Suzanne Tennyson as a person with significant control on 2023-06-26 |
26/06/2326 June 2023 | Satisfaction of charge 053616150003 in full |
26/06/2326 June 2023 | Satisfaction of charge 2 in full |
26/06/2326 June 2023 | Satisfaction of charge 1 in full |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-19 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/09/1910 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
25/10/1825 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
02/10/172 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TERENCE READ |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
14/02/1714 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW READ |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/05/164 May 2016 | DIRECTOR APPOINTED MR ANDREW TERENCE READ |
13/04/1613 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053616150003 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/02/1616 February 2016 | 11/02/16 NO CHANGES |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/03/1416 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/03/1320 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/03/1210 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/113 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/03/1029 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA SUZANNE TENNYSON / 11/02/2010 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/03/071 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/12/065 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
03/03/063 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
03/03/053 March 2005 | NEW DIRECTOR APPOINTED |
25/02/0525 February 2005 | NEW SECRETARY APPOINTED |
11/02/0511 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/02/0511 February 2005 | SECRETARY RESIGNED |
11/02/0511 February 2005 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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