NHC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Confirmation statement made on 2025-07-14 with no updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
11/02/2511 February 2025 | Registered office address changed from 113 Parchmore Road Thornton Heath Surrey CR7 8LZ to 41 Limes Road Croydon CR0 2HF on 2025-02-11 |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
04/10/244 October 2024 | Confirmation statement made on 2024-07-14 with no updates |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
13/05/2413 May 2024 | Micro company accounts made up to 2023-07-31 |
01/09/231 September 2023 | Confirmation statement made on 2023-07-14 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/11/2118 November 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
17/07/1417 July 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
14/08/1314 August 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
05/10/125 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / DR BRIAN DART / 05/10/2012 |
02/10/122 October 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
02/08/112 August 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
01/09/101 September 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AKOSUA YAMOA / 14/07/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | 31/07/08 TOTAL EXEMPTION FULL |
22/09/0822 September 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | APPOINTMENT TERMINATED DIRECTOR JERRY YAMOA |
22/09/0822 September 2008 | APPOINTMENT TERMINATED SECRETARY AKOSUA YAMOA |
04/06/084 June 2008 | DIRECTOR APPOINTED AKOSUA YAMOA |
04/06/084 June 2008 | SECRETARY APPOINTED DR BRIAN DART |
03/06/083 June 2008 | 31/07/07 TOTAL EXEMPTION FULL |
22/09/0722 September 2007 | RETURN MADE UP TO 14/07/07; CHANGE OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
25/07/0525 July 2005 | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
14/07/0314 July 2003 | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
03/03/033 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
24/09/0224 September 2002 | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS |
28/09/0128 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
30/07/0130 July 2001 | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
11/08/0011 August 2000 | SECRETARY RESIGNED |
11/08/0011 August 2000 | DIRECTOR RESIGNED |
08/08/008 August 2000 | NEW DIRECTOR APPOINTED |
08/08/008 August 2000 | NEW SECRETARY APPOINTED |
08/08/008 August 2000 | REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
14/07/0014 July 2000 | 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