NAB PUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

03/05/233 May 2023 Registered office address changed from Hayes & Company Staplefields Farm Steyning West Sussex BN44 3AA to 2 st Leonards Court Wimborne Road Blandford Forum DT11 7PH on 2023-05-03

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2021-05-31

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

20/03/2320 March 2023 Confirmation statement made on 2022-04-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CURREXT FROM 30/04/2019 TO 31/05/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

25/09/1825 September 2018 DISS REQUEST WITHDRAWN

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/05/1812 May 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/185 April 2018 APPLICATION FOR STRIKING-OFF

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

04/08/164 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084847030002

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1415 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/11/1330 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084847030001

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED NICOLA BLIGH

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BLIGH

View Document

11/04/1311 April 2013 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