NEST DESIGN & PROJECTS LTD
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-13 with updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/06/2325 June 2023 | Confirmation statement made on 2023-06-13 with updates |
25/06/2325 June 2023 | Change of details for Mrs Laura Jane Holland as a person with significant control on 2023-05-24 |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-06-30 |
27/10/2127 October 2021 | Termination of appointment of Martin Anthony Holland as a secretary on 2021-06-29 |
04/10/214 October 2021 | Statement of capital following an allotment of shares on 2021-09-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/10/1918 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
29/11/1829 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
12/10/1712 October 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
11/07/1411 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JANE HOLLAND / 19/03/2010 |
29/06/1029 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN ANTHONY HOLLAND / 19/03/2010 |
11/03/1011 March 2010 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM CROFT HOUSE FULLERS ROAD ASTON TIRROLD OXFORDSHIRE OX11 9EN |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM CROFTS HOUSE FULLERS ROAD ASTON TORROLD OXFORDSHIRE OX11 9EN |
28/07/0928 July 2009 | LOCATION OF REGISTER OF MEMBERS |
28/07/0928 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
28/07/0928 July 2009 | LOCATION OF DEBENTURE REGISTER |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
31/10/0831 October 2008 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM SMITHS COTTAGE HIGH STREET NORTH MORETON OXFORDSHIRE OX11 9AT |
30/10/0830 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA HOLLAND / 30/10/2008 |
30/10/0830 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN HOLLAND / 30/10/2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA HOLLAND / 01/02/2008 |
04/03/084 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN HOLLAND / 01/02/2008 |
14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: MILVERTON HOUSE, HIGH STREET WHITCHURCH ON THAMES OXON RG8 7HA |
23/08/0723 August 2007 | NEW DIRECTOR APPOINTED |
23/08/0723 August 2007 | NEW SECRETARY APPOINTED |
15/06/0715 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/06/0715 June 2007 | DIRECTOR RESIGNED |
15/06/0715 June 2007 | SECRETARY RESIGNED |
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