NELGARDE 7 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
08/02/258 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-27 with updates |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-12-31 |
17/10/2317 October 2023 | Change of details for Mr Jose Rodrigues as a person with significant control on 2023-10-07 |
07/10/237 October 2023 | Notification of Jose Rodrigues as a person with significant control on 2023-10-05 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-12-31 |
23/06/2323 June 2023 | Registered office address changed from Apartment 116 the Gateway West East Street Leeds LS9 8DZ England to 7C Nelgarde Road London SE6 4TA on 2023-06-23 |
23/06/2323 June 2023 | Cessation of Ama Marian Quainoo as a person with significant control on 2023-06-23 |
23/06/2323 June 2023 | Termination of appointment of Ama Marian Quainoo as a director on 2023-06-23 |
23/06/2323 June 2023 | Termination of appointment of Ama Marian Quainoo as a secretary on 2023-06-23 |
23/06/2323 June 2023 | Appointment of Mr Jose Rodrigues as a secretary on 2023-06-23 |
15/05/2315 May 2023 | Appointment of Mr Henry Chapman as a director on 2023-05-02 |
15/05/2315 May 2023 | Appointment of Mr Jose Rodrigues as a director on 2023-05-02 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/01/1813 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
05/01/165 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / AMA MARIAN QUAINOO / 05/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM JETWELLS COTTAGE CHEQUERS ROAD GOUDHURST KENT TN17 1DH |
15/04/1415 April 2014 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENSON |
15/04/1415 April 2014 | DIRECTOR APPOINTED MR MANDAR PRAKASH PURANIK |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/01/1417 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/11/1327 November 2013 | DIRECTOR APPOINTED MISS AMA MARIAN QUAINOO |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/01/1220 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/01/1124 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KENNETH STEPHENSON / 05/01/2010 |
21/01/1021 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
01/10/091 October 2009 | REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 7A NELGARDE ROAD CATFORD LONDON SE6 4TA |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/03/0917 March 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/02/0721 February 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/04/067 April 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
07/04/067 April 2006 | REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 7 NELGARDE ROAD CATFORD LONDON SE6 4TA |
20/02/0620 February 2006 | NEW SECRETARY APPOINTED |
30/01/0630 January 2006 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: HAZELDENE LEITH PARK ROAD GRAVESEND KENT DA12 1LW |
30/01/0630 January 2006 | NEW DIRECTOR APPOINTED |
30/01/0630 January 2006 | DIRECTOR RESIGNED |
30/01/0630 January 2006 | SECRETARY RESIGNED |
05/01/065 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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