NATHAYETHZ LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
19/07/2419 July 2024 | Registered office address changed from Unit 8 Highgate Square Craft Centre 8 Highgate Square Birmingham B12 0DU to Office 3, 146/148 Bury Old Road Whitefield Manchester M45 6AT on 2024-07-19 |
27/06/2427 June 2024 | Micro company accounts made up to 2024-04-05 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-07 with updates |
02/05/242 May 2024 | Previous accounting period shortened from 2024-05-31 to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
27/03/2427 March 2024 | Notification of Jonalyn Pesino as a person with significant control on 2023-10-03 |
27/03/2427 March 2024 | Cessation of Abbie-Gail Garrity as a person with significant control on 2023-10-03 |
05/01/245 January 2024 | Termination of appointment of Abbie-Gail Garrity as a director on 2023-10-03 |
03/01/243 January 2024 | Appointment of Mrs Jonalyn Pesino as a director on 2023-10-03 |
20/07/2320 July 2023 | Registered office address changed from 2 Joseph Edward Mews Yorkshire, West Riding York YO26 5BN United Kingdom to Unit 8 Highgate Square Craft Centre 8 Highgate Square Birmingham B12 0DU on 2023-07-20 |
08/05/238 May 2023 | Incorporation |
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