NEST LEASEHOLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Compulsory strike-off action has been discontinued |
03/09/253 September 2025 New | Compulsory strike-off action has been discontinued |
02/09/252 September 2025 New | Micro company accounts made up to 2024-06-30 |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 | Registered office address changed from 26 High Street Rickmansworth Herts WD3 1ER England to Unit 8 Conqueror Court Business Park Staplehurst Road Sittingbourne Kent ME10 5BH on 2025-07-22 |
11/02/2511 February 2025 | Compulsory strike-off action has been discontinued |
11/02/2511 February 2025 | Compulsory strike-off action has been discontinued |
10/02/2510 February 2025 | Micro company accounts made up to 2023-06-30 |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
02/12/242 December 2024 | Director's details changed for Clifford Parris on 2024-08-01 |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-26 with updates |
26/09/2426 September 2024 | Statement of capital following an allotment of shares on 2024-08-01 |
26/09/2426 September 2024 | Cessation of Gregory Parris as a person with significant control on 2024-08-01 |
25/09/2425 September 2024 | Notification of Clifford Parris as a person with significant control on 2024-08-01 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with updates |
25/09/2425 September 2024 | Termination of appointment of Gregory Parris as a director on 2024-08-01 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Register inspection address has been changed from C/O Compass Accountants Limited Venture House the Tanneries, East Street Titchfield Fareham Hampshire PO14 4AR United Kingdom to 242 Atwood House, Beckford Close Warwick Road London W14 8TX |
13/06/2413 June 2024 | Register inspection address has been changed from 242 Atwood House, Beckford Close Warwick Road London W14 8TX England to Flat 242 Atwood House, Beckford Close Warwick Road London W14 8TX |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
06/06/246 June 2024 | Registered office address changed from Transport House Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0LY to 26 High Street Rickmansworth Herts WD3 1ER on 2024-06-06 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-06-30 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
23/02/2323 February 2023 | Micro company accounts made up to 2021-06-30 |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
29/08/1829 August 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | DISS40 (DISS40(SOAD)) |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
05/06/185 June 2018 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
16/05/1716 May 2017 | 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 |
17/06/1617 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/03/1631 March 2016 | 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 |
04/06/154 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/01/1527 January 2015 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 18 ELDERBERRY ROAD EALING LONDON W5 4AN |
15/07/1415 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/06/1321 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/06/1222 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / GREGORY PARRIS / 01/06/2012 |
22/06/1222 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PARRIS / 01/06/2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/06/111 June 2011 | SAIL ADDRESS CREATED |
01/06/111 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
01/06/111 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/07/1029 July 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD PARRIS / 01/06/2010 |
03/07/103 July 2010 | DISS40 (DISS40(SOAD)) |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/1029 June 2010 | FIRST GAZETTE |
29/09/0929 September 2009 | FIRST GAZETTE |
26/09/0926 September 2009 | DISS40 (DISS40(SOAD)) |
23/09/0923 September 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
31/05/0831 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4 |
31/05/0831 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1 |
31/05/0831 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5 |
31/05/0831 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3 |
31/05/0831 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6 |
01/06/071 June 2007 | 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