N AND A PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/07/2331 July 2023 Appointment of Mr Nigel Jones as a director on 2023-02-28

View Document

31/07/2331 July 2023 Termination of appointment of Carnaby Developments Ltd as a director on 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

11/05/2211 May 2022 Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW England to 4th Floor 399-401 Strand London WC2R 0LT on 2022-05-11

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/12/2121 December 2021 Cessation of Andrew Zsolt Szebeni as a person with significant control on 2021-11-19

View Document

21/12/2121 December 2021 Notification of Rees and Soady Limited as a person with significant control on 2021-11-19

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

21/06/1921 June 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CARNABY DEVELOPMENTS LTD / 21/06/2019

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / CARNABY DEVELOPMENTS LTD / 21/06/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ZSOLT SZEBENI / 20/06/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 95 HANDEL HOUSE HIGH STREET EDGWARE HA8 7DB UNITED KINGDOM

View Document

18/02/1918 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information