JULIAN NAGEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/12/2422 December 2024 | Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL United Kingdom to 128 City Road City Road London EC1V 2NX on 2024-12-22 |
04/11/244 November 2024 | Micro company accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates |
21/09/2321 September 2023 | Change of details for Mr Julian Nagel as a person with significant control on 2023-09-21 |
21/09/2321 September 2023 | Director's details changed for Mr Julian Nagel on 2023-09-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-07 with updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-07 with updates |
23/09/2123 September 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
05/01/215 January 2021 | PSC'S CHANGE OF PARTICULARS / MR JULIAN NAGEL / 03/12/2020 |
05/01/215 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NAGEL / 03/12/2020 |
05/01/215 January 2021 | REGISTERED OFFICE CHANGED ON 05/01/2021 FROM UNIT 2 5 BALDWIN STREET LONDON EC1V 9NU |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
24/03/2024 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NAGEL / 30/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/01/157 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/01/1417 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NAGEL / 10/10/2013 |
14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NAGEL / 10/10/2013 |
30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM THE PINES BOARS HEAD CROWBOROUGH TN6 3HD |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/01/1317 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/02/123 February 2012 | 07/01/12 NO CHANGES |
16/12/1116 December 2011 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | 07/01/11 NO CHANGES |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009 |
25/03/0825 March 2008 | DIRECTOR APPOINTED JULIAN NAGEL |
25/03/0825 March 2008 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN |
29/02/0829 February 2008 | COMPANY NAME CHANGED YAZOO DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 04/03/08 |
07/01/087 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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