NAZGUL TRADING LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/03/2521 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
23/01/2523 January 2025 | Change of details for Elvira Brown as a person with significant control on 2022-02-01 |
23/01/2523 January 2025 | Notification of Elvira Brown as a person with significant control on 2016-04-06 |
23/01/2523 January 2025 | Director's details changed for Mr Matthew Binfield Brown on 2022-02-01 |
23/01/2523 January 2025 | Director's details changed for Elvira Brown on 2022-02-01 |
23/01/2523 January 2025 | Change of details for Mr Matthew Binfield Brown as a person with significant control on 2022-02-01 |
20/01/2520 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Elect to keep the directors' residential address register information on the public register |
09/02/249 February 2024 | Registered office address changed from 137-143 Hammersmith Road London W14 0QL to 8 Ryders Ryders Langton Green Tunbridge Wells TN3 0DX on 2024-02-09 |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-03-31 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
07/01/237 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/12/2231 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
27/01/1527 January 2015 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 4TH FLOOR GLEN HOUSE 125 OLD BROMPTON ROAD LONDON SW7 3RP |
27/01/1527 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/01/1420 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM |
17/10/1317 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
21/01/1321 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/123 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/09/1120 September 2011 | PREVEXT FROM 31/12/2010 TO 31/03/2011 |
16/02/1116 February 2011 | Annual return made up to 25 December 2010 with full list of shareholders |
11/01/1111 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR APPOINTED ELVIRA BROWN |
20/01/1020 January 2010 | COMPANY NAME CHANGED NAZGUL LIMITED CERTIFICATE ISSUED ON 20/01/10 |
20/01/1020 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/12/0924 December 2009 | 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