NAGRESCO PROPERTIES LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2024-12-15 with no updates

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2023-12-15 with no updates

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

02/02/242 February 2024 Registered office address changed from The Old Chapel Union Way Witney Oxon OX28 6HD to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2024-02-02

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

27/11/2327 November 2023 Application to strike the company off the register

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Change of details for Mr David James Andrews as a person with significant control on 2020-12-03

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

17/05/2117 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREWS / 17/05/2021

View Document

17/05/2117 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREWS / 17/05/2021

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ANDREWS

View Document

16/12/2016 December 2020 03/12/20 STATEMENT OF CAPITAL GBP 2

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

15/12/2015 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/12/2020

View Document

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREWS

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/02/2010 February 2020 CURREXT FROM 30/06/2020 TO 31/10/2020

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREWS / 20/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

11/06/1811 June 2018 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