NATHANIEL DUPRUIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Micro company accounts made up to 2023-05-29 |
20/03/2520 March 2025 | Micro company accounts made up to 2022-05-29 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
29/05/2429 May 2024 | Annual accounts for year ending 29 May 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
20/09/2320 September 2023 | Confirmation statement made on 2023-03-29 with no updates |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
29/05/2329 May 2023 | Annual accounts for year ending 29 May 2023 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
21/09/2221 September 2022 | Micro company accounts made up to 2021-05-29 |
21/09/2221 September 2022 | Micro company accounts made up to 2020-05-29 |
29/05/2229 May 2022 | Annual accounts for year ending 29 May 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with updates |
18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
29/05/2129 May 2021 | Annual accounts for year ending 29 May 2021 |
04/12/204 December 2020 | DISS40 (DISS40(SOAD)) |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/05/19 |
10/11/2010 November 2020 | FIRST GAZETTE |
29/05/2029 May 2020 | Annual accounts for year ending 29 May 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
29/02/2029 February 2020 | PREVSHO FROM 30/05/2019 TO 29/05/2019 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18 |
29/05/1929 May 2019 | Annual accounts for year ending 29 May 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
28/02/1928 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
30/05/1830 May 2018 | Annual accounts for year ending 30 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM GREEN PARK HOUSE STRATTON STREET LONDON W1J 8LQ ENGLAND |
17/01/1717 January 2017 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/02/1616 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/01/1530 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/01/1413 January 2014 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 199 ST. MARGARETS ROAD TWICKENHAM TW1 1LU |
13/01/1413 January 2014 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON ENGLAND |
13/12/1313 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
12/12/1312 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
20/07/1320 July 2013 | DISS40 (DISS40(SOAD)) |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | FIRST GAZETTE |
03/01/133 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR MAHAN / 13/12/2011 |
03/01/133 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
12/12/1112 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders |
08/12/118 December 2011 | COMPANY NAME CHANGED GEMMAE LIMITED CERTIFICATE ISSUED ON 08/12/11 |
28/09/1128 September 2011 | APPOINTMENT TERMINATED, DIRECTOR MELANIE MAHAN |
13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM ASTRIX HOUSE 16 HOLYWELL ROW LONDON EC2A 4XA UNITED KINGDOM |
12/07/1112 July 2011 | APPOINTMENT TERMINATED, DIRECTOR JULIE WALTON |
07/07/117 July 2011 | DIRECTOR APPOINTED MR ANIL KUMAR MAHAN |
07/07/117 July 2011 | DIRECTOR APPOINTED MRS MELANIE MAHAN |
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 |
19/05/1119 May 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