NATHANIEL DUPRUIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewMicro company accounts made up to 2023-05-29

View Document

20/03/2520 March 2025 Micro company accounts made up to 2022-05-29

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-05-29

View Document

21/09/2221 September 2022 Micro company accounts made up to 2020-05-29

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

04/12/204 December 2020 DISS40 (DISS40(SOAD))

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/19

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

29/02/2029 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM GREEN PARK HOUSE STRATTON STREET LONDON W1J 8LQ ENGLAND

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/01/1530 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 199 ST. MARGARETS ROAD TWICKENHAM TW1 1LU

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON ENGLAND

View Document

13/12/1313 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 FIRST GAZETTE

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR MAHAN / 13/12/2011

View Document

03/01/133 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/12/1112 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 COMPANY NAME CHANGED GEMMAE LIMITED CERTIFICATE ISSUED ON 08/12/11

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR MELANIE MAHAN

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM ASTRIX HOUSE 16 HOLYWELL ROW LONDON EC2A 4XA UNITED KINGDOM

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE WALTON

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR ANIL KUMAR MAHAN

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MRS MELANIE MAHAN

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 54 MALVERN CRESCENT ASHBY DE-LA-ZOUCH LEICESTER LE65 2JZ UNITED KINGDOM

View Document

19/05/1119 May 2011 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