NESTPAD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-22 with updates |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
30/12/2430 December 2024 | Registered office address changed from PO Box 4385 10624341 - Companies House Default Address Cardiff CF14 8LH to 45 Albemarle Street 3rd Floor London Mayfair W1S 4JL on 2024-12-30 |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-29 |
24/10/2424 October 2024 | Elect to keep the directors' register information on the public register |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
04/02/244 February 2024 | Confirmation statement made on 2024-01-22 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
10/08/2310 August 2023 | Withdrawal of a person with significant control statement on 2023-08-10 |
10/08/2310 August 2023 | Notification of Anna Nguyen as a person with significant control on 2017-02-16 |
22/01/2322 January 2023 | Confirmation statement made on 2023-01-22 with updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM D203 87 BUCKINGHAM PALACE ROAD LONDON SW1W 0AJ UNITED KINGDOM |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM C/O SF 15 BEAUFORT GARDENS LONDON SW3 1PS UNITED KINGDOM |
16/02/1716 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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