NECTAR MONITORING LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
15/10/2415 October 2024 | Second filing for the appointment of Mr John Dalton as a director |
30/09/2430 September 2024 | Termination of appointment of Anthony Fernandez as a director on 2024-06-10 |
30/09/2430 September 2024 | Appointment of Mr John Dalton as a director on 2024-06-10 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-02 with updates |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/11/239 November 2023 | Registered office address changed from C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England to C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF on 2023-11-09 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
09/06/219 June 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
03/06/213 June 2021 | CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES |
02/06/212 June 2021 | NOTIFICATION OF PSC STATEMENT ON 11/06/2020 |
24/04/2124 April 2021 | DISS40 (DISS40(SOAD)) |
20/04/2120 April 2021 | FIRST GAZETTE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/06/2016 June 2020 | CESSATION OF ANTHONY FERNANDEZ AS A PSC |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/07/1918 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
18/07/1918 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 30 STAMFORD STREET C/O CAAT ADVISORY LTD WEWORK SOUTHBANK CENTRAL LONDON SE1 9LQ |
22/02/1922 February 2019 | CURRSHO FROM 31/05/2018 TO 31/12/2017 |
22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM SCOTTS SUFFERANCE WHARF 1 MILL STREET LONDON LONDON SE1 2DE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/08/183 August 2018 | COMPANY RESTORED ON 03/08/2018 |
03/08/183 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
17/07/1817 July 2018 | STRUCK OFF AND DISSOLVED |
01/05/181 May 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/07/165 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/07/1514 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/06/143 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FERNANDEZ / 29/05/2014 |
30/05/1430 May 2014 | COMPANY NAME CHANGED NECTAR ASSOCIATES LIMITED CERTIFICATE ISSUED ON 30/05/14 |
27/05/1427 May 2014 | 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