NHT RATH CEILINGS & PARTITIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Micro company accounts made up to 2022-03-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/01/1815 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/01/167 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN RATH / 01/11/2015 |
07/01/167 January 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
02/01/152 January 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
06/02/146 February 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/12/1224 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/107 January 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN RATH / 09/10/2009 |
07/01/107 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN EVERITT KERR / 09/10/2009 |
31/12/0931 December 2009 | REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 12B TALISMAN ROAD BICESTER OXFORDSHIRE OX26 6HR |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/12/0712 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
06/02/076 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/03/0628 March 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
16/01/0616 January 2006 | NEW SECRETARY APPOINTED |
16/01/0616 January 2006 | DIRECTOR RESIGNED |
16/01/0616 January 2006 | NEW DIRECTOR APPOINTED |
16/01/0616 January 2006 | SECRETARY RESIGNED |
12/01/0612 January 2006 | COMPANY NAME CHANGED MICROSPAN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/01/06 |
14/12/0514 December 2005 | REGISTERED OFFICE CHANGED ON 14/12/05 FROM: EVERITT KERR & CO 12B TALISMAN BUSINESSMAN CENTRE BICESTER OXFORDSHIRE OX26 6HR |
14/12/0514 December 2005 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
16/12/0416 December 2004 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | NEW DIRECTOR APPOINTED |
20/02/0420 February 2004 | NEW SECRETARY APPOINTED |
19/01/0419 January 2004 | REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
19/01/0419 January 2004 | SECRETARY RESIGNED |
19/01/0419 January 2004 | DIRECTOR RESIGNED |
01/12/031 December 2003 | 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