NATHALIE EDWARDS PROJECT MANAGEMENT LTD.
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Director's details changed for Miss Nathalie Edwards on 2025-01-01 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-03-31 |
15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
25/07/2325 July 2023 | Application to strike the company off the register |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
17/02/2317 February 2023 | Registered office address changed from 10 Uplands Park Road Enfield EN2 7PS England to 61 Bridge Street Kington HR5 3DJ on 2023-02-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Registered office address changed from C/O Brookscity Ltd 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE England to 10 Uplands Park Road Enfield EN2 7PS on 2022-02-21 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-03-31 |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Confirmation statement made on 2021-06-01 with no updates |
13/04/2113 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
14/01/2114 January 2021 | DISS40 (DISS40(SOAD)) |
12/12/2012 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/11/2017 November 2020 | FIRST GAZETTE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/08/1916 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NATHALIE EDWARDS / 29/04/2015 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
12/06/1812 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 9 SEAFORD ROAD ENFIELD EN1 1NT ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
31/01/1831 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/03/1731 March 2017 | REGISTERED OFFICE CHANGED ON 31/03/2017 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | COMPANY NAME CHANGED IGNATIA LIMITED CERTIFICATE ISSUED ON 25/06/15 |
25/06/1525 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/06/151 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NATHALIE EDWARDS / 29/04/2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/01/1317 January 2013 | PREVSHO FROM 30/06/2012 TO 31/05/2012 |
13/08/1213 August 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/06/111 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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