NAGOOK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

22/02/2422 February 2024 Full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-19 with updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM CP HOUSE (SUITE 18 - F & F) OTTERSPOOL WAY WATFORD WD25 8HP ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060097580002

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMMS / 17/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMMS / 17/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM C P HOUSE (F & F) OTTERSPOOL WAY WATFORD WD25 8HP ENGLAND

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY LESTER SIMMS

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM KINGSWAY HOUSE, 1-3 EVANS AVENUE WATFORD HERTFORDSHIRE WD25 0EJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/12/149 December 2014 SECRETARY'S CHANGE OF PARTICULARS / LESTER BRADLEY SIMMS / 26/11/2013

View Document

09/12/149 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/12/1318 December 2013 CHANGE PERSON AS SECRETARY

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMMS / 26/11/2013

View Document

17/12/1317 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

26/01/0926 January 2009 RETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMMS / 29/08/2008

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/0817 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 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