NEJONOLAN LIMITED

Company Documents

DateDescription
28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/12/2013 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY BERRY

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

31/10/1931 October 2019 CESSATION OF LUCY BERRY AS A PSC

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE HELEN WEST

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY BERRY

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN BECK

View Document

19/11/1819 November 2018 CESSATION OF RYAN ERIC BECK AS A PSC

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MISS LUCY BERRY

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

10/01/1610 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 APPOINTMENT TERMINATED, SECRETARY CORNELIUS NOLAN

View Document

10/01/1610 January 2016 DIRECTOR APPOINTED MR RYAN BECK

View Document

10/01/1610 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE SMITH

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR RABIN KANDEL

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR JANET NEJO

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET CLAYINKA NEJO / 30/07/2015

View Document

27/03/1527 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIE VERONICA SMITH / 27/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET CLAYINKA NEJO / 27/04/2012

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MARIE VERONICA SMITH

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR ALAN MILNE

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR ARM SECRETARIES LIMITED

View Document

09/04/099 April 2009 DIRECTOR APPOINTED JANET CLAYINKA NEJO

View Document

09/04/099 April 2009 SECRETARY APPOINTED CORNELIUS THOMAS NOLAN

View Document

19/02/0919 February 2009 ADOPT ARTICLES 09/02/2009

View Document

09/02/099 February 2009 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