NADIR LATIF NETWORK LTD

Company Documents

DateDescription
16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

14/09/1714 September 2017 COMPANY NAME CHANGED TYMERE LIMITED
CERTIFICATE ISSUED ON 14/09/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

01/08/171 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRITISH TAXPAYERS ASSOCIATION TRUSTEES LTD / 31/07/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/10/157 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM
1ST FLOOR BARCLAYS HOUSE
51 BISHOPRIC
HORSHAM
WEST SUSSEX
RH12 1BS

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/09/125 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR FEDERICA LATIF

View Document

24/08/1124 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NADIR SIKANDER LATIF / 24/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FEDERICA DEL NOBOLO LATIF / 24/08/2010

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRITISH TAXPAYERS ASSOCIATION TRUSTEES LTD / 24/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM:
1ST FLOOR BARCLAYS HOUSE
51 BISHOPRIC
HORSHAM
WEST SUSSEX RH12 1BS

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 RETURN MADE UP TO 01/09/04; NO CHANGE OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM:
78 PARK STREET
HORSHAM
WEST SUSSEX
RH12 1BS

View Document

05/12/015 December 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM:
82 GREAT EASTERN STREET
LONDON
EC2A 3JF

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM:
7A GRAFTON STREET
LONDON
W1X 3LA

View Document

20/09/0020 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF24 4YF

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 ALTER MEM AND ARTS 01/10/99

View Document

15/09/9915 September 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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