NHOEMTH LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via compulsory strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
22/07/2422 July 2024 | Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT to Office 2, Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2024-07-22 |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
18/10/2218 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
19/01/2219 January 2022 | Current accounting period extended from 2022-03-31 to 2022-04-05 |
08/06/218 June 2021 | CESSATION OF BENJIE JOHNSON AS A PSC |
26/05/2126 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MA KRISTELYN DE LEON |
25/05/2125 May 2021 | APPOINTMENT TERMINATED, DIRECTOR BENJIE JOHNSON |
25/05/2125 May 2021 | DIRECTOR APPOINTED MS MA KRISTELYN DE LEON |
04/05/214 May 2021 | REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 143 FERRERS CLOSE COVENTRY CV4 9RG ENGLAND |
21/03/2121 March 2021 | 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