NATHAN INTERACTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/09/2426 September 2024 Change of details for Mr Anthony Lamont as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

25/09/2425 September 2024 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2024-09-25

View Document

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

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

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

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/10/2113 October 2021 Change of share class name or designation

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 PREVEXT FROM 30/11/2019 TO 31/05/2020

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY LAMONT / 15/10/2020

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

01/10/181 October 2018 CESSATION OF ANTHONY LAMONT AS A PSC

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LAMONT

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 1 FOREST GATE LONDON NW9 0SP

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAMONT / 26/10/2015

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR JANICE LAMONT

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANICE LAMONT / 30/09/2014

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY THE CONTRACTORS ACCOUNTANT LIMITED

View Document

30/09/1430 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAMONT / 30/09/2014

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/04/142 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/10/138 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/10/113 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAMONT / 25/09/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANICE LAMONT / 25/09/2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE LAMONT / 25/09/2010

View Document

20/10/1020 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE CONTRACTORS ACCOUNTANT LTD / 25/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAMONT / 25/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/11/0917 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM THE POINT BUSINESS CENTRE (20TH FLOOR) WEMBLEY POINT 1 HARROW ROAD WEMBLEY HA9 6DE

View Document

18/12/0818 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: POINT BUSINESS CENTRE HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

09/02/039 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/03/025 March 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

31/12/0131 December 2001 S366A DISP HOLDING AGM 15/11/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

12/01/0112 January 2001 COMPANY NAME CHANGED NATHAN TRAINING LIMITED CERTIFICATE ISSUED ON 12/01/01

View Document

29/09/0029 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 1 FOREST GATE LONDON NW9 0SP

View Document

16/08/0016 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: THE POINT BUSINESS CENTRE 20TH F 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 18 FOREST GATE KINGSBURY LONDON NW9 0SP

View Document

09/05/009 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9921 September 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/11/98

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: NELSON HOUSE 271 KINGSTON ROAD LONDON SW19 3NW

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: NELSON HOUSE KINGSTON ROAD LONDON SW19 3NW

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 COMPANY NAME CHANGED HULA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 06/01/98

View Document

03/11/973 November 1997 COMPANY NAME CHANGED RIVERHILL I.T. LIMITED CERTIFICATE ISSUED ON 04/11/97

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ESSENCE TRAVEL LTD


  • 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