NAUTILUS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG England to 2nd Floor 70 Cowcross Street London EC1M 6EJ on 2025-06-05

View Document

25/10/2425 October 2024 Micro company accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2020-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

25/05/1825 May 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM C/O C/O HILLIER HOPKINS LLP DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

23/11/1523 November 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNABEL SARAH GREENFIELD / 28/08/2013

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUPERT GREENFIELD / 28/08/2013

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL SARAH GREENFIELD / 28/08/2013

View Document

28/08/1428 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/08/1328 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL SARAH GREENFIELD / 01/10/2009

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTS WD17 1JF

View Document

27/09/0627 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: BURNHAMS ACCOUNTANTS 2 HIGH ROAD PINNER MIDDLESEX HA5 2EW

View Document

01/09/051 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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