NATIONAL BUS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-29

View Document

24/03/2524 March 2025 Register inspection address has been changed from 124 City Road London EC1V 2NX England to White Hart Business Depot Ruislip Road London UB5 5AX

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

21/03/2521 March 2025 Cessation of Dwayne Thandrayen as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Notification of Protea Capital Holdings Ltd as a person with significant control on 2025-03-21

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

11/10/2411 October 2024 Registered office address changed from White Hart Business Centre Ruislip Road London Please Select Region, State or Province UB5 5AX England to 71 71 Shelton Street Covent Garden London WC2H 9JQ on 2024-10-11

View Document

11/10/2411 October 2024 Registered office address changed from 71 71 Shelton Street Covent Garden London WC2H 9JQ England to 71 Shelton Street Covent Gardens London WC2H 9JQ on 2024-10-11

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-11-29

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

08/07/248 July 2024 Registered office address changed from 124 City Road London EC1V 2NX England to White Hart Business Centre Ruislip Road London Please Select Region, State or Province UB5 5AX on 2024-07-08

View Document

08/07/248 July 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

29/08/2329 August 2023 Unaudited abridged accounts made up to 2022-11-29

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

18/04/2318 April 2023 Change of details for Mr Dwayne Thandrayen as a person with significant control on 2023-04-05

View Document

18/04/2318 April 2023 Registered office address changed from PO Box 445 Park Way Ruislip HA4 4GW United Kingdom to 124 City Road London EC1V 2NX on 2023-04-18

View Document

18/04/2318 April 2023 Register inspection address has been changed from 2 Gateway Industrial Estate Hythe Road London NW10 6RJ England to 124 City Road London EC1V 2NX

View Document

18/04/2318 April 2023 Director's details changed for Mr Dwayne Thandrayen on 2023-04-05

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

09/11/229 November 2022 Unaudited abridged accounts made up to 2021-11-29

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2020-11-29

View Document

29/11/2129 November 2021 Current accounting period shortened from 2020-11-30 to 2020-11-29

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM PO BOX 445 445 P.O BOX 445 RUISLIP MIDDLESEX HA4 4GW UNITED KINGDOM

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 2 GATEWAY INDUSTRIAL ESTATE HYTHE ROAD LONDON NW10 6RJ ENGLAND

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

07/12/187 December 2018 SAIL ADDRESS CREATED

View Document

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

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

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

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

29/07/1629 July 2016 CURRSHO FROM 30/04/2017 TO 30/11/2016

View Document

29/04/1629 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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