NETTLETON OVERSEAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Appointment of Moorgayen Aurmoogum as a director on 2025-03-17

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUDLEY INTERNATIONAL SA

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

20/05/1720 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR BEAULY MANAGEMENT SA

View Document

24/08/1524 August 2015 CORPORATE DIRECTOR APPOINTED DEPINAY LTD

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/05/1417 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/04/145 April 2014 APPOINTMENT TERMINATED, DIRECTOR BERNAL ZAMORA ARCE

View Document

05/04/145 April 2014 DIRECTOR APPOINTED GOVINDEN RAMASAWMY

View Document

10/09/1310 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR

View Document

03/04/123 April 2012 CORPORATE SECRETARY APPOINTED JJ SECRETARIES LTD

View Document

31/08/1131 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY MUSTERASSET LIMITED

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MUSTERASSET LIMITED / 18/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. BERNAL ZAMORA ARCE / 18/08/2010

View Document

16/09/1016 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEAULY MANAGEMENT SA / 18/08/2010

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR BERNAL ZAMORA ARCE

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/03/0826 March 2008 SHARE AGREEMENT OTC

View Document

06/03/086 March 2008 GBP NC 10000/60000 15/01/2008

View Document

06/03/086 March 2008 NC INC ALREADY ADJUSTED 15/01/08

View Document

22/08/0722 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 RETURN MADE UP TO 18/08/04; NO CHANGE OF MEMBERS

View Document

04/05/044 May 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

22/10/0322 October 2003 S366A DISP HOLDING AGM 31/07/02

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

26/03/0326 March 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD LONDON SE16 2XB

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

26/07/0226 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/07/024 July 2002 DELIVERY EXT'D 3 MTH 31/08/01

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 FIRST GAZETTE

View Document

10/10/0010 October 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

18/08/9918 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information