NHC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

04/10/244 October 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Micro company accounts made up to 2023-07-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/07/1417 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DR BRIAN DART / 05/10/2012

View Document

02/10/122 October 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AKOSUA YAMOA / 14/07/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR JERRY YAMOA

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY AKOSUA YAMOA

View Document

04/06/084 June 2008 DIRECTOR APPOINTED AKOSUA YAMOA

View Document

04/06/084 June 2008 SECRETARY APPOINTED DR BRIAN DART

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

22/09/0722 September 2007 RETURN MADE UP TO 14/07/07; CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

14/07/0014 July 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


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