NEAR SHORE IT LIMITED

Company Documents

DateDescription
15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE ELIZABETH COUMBE / 26/01/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN COUMBE / 26/01/2015

View Document

17/02/1517 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN COUMBE / 26/01/2013

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED SARAH JANE ELIZABETH COUMBE

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM
1ST FLOOR
METROPOLITAN HOUSE DARKES LANE
POTTERS BAR
HERTFORDSHIRE
EN6 1AG

View Document

26/01/1026 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM
3RD FLOOR, MAPLE HOUSE
HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5BS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN COUMBE / 22/05/2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 28/03/2008

View Document

26/01/0726 January 2007 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