NINTRONICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-04 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with updates |
04/01/244 January 2024 | Notification of Tas Holdings Group Ltd. as a person with significant control on 2023-11-20 |
04/01/244 January 2024 | Cessation of Roger Masoud Taslaq as a person with significant control on 2023-11-20 |
15/10/2315 October 2023 | Termination of appointment of Samer Taslaq as a director on 2023-04-01 |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
17/08/2317 August 2023 | Confirmation statement made on 2023-05-30 with no updates |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-05-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
14/06/1714 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TASLAQ / 14/06/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
05/06/155 June 2015 | DIRECTOR APPOINTED MR SAMER TASLAQ |
05/06/155 June 2015 | DIRECTOR APPOINTED MR SAMER TASLAQ |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/02/1423 February 2014 | REGISTERED OFFICE CHANGED ON 23/02/2014 FROM NOURY HOUSE 2A CLIFTON ROAD WATFORD HERTS WD18 0DH UNITED KINGDOM |
08/06/138 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/06/1123 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
19/08/1019 August 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM TASLAQ / 29/03/2010 |
18/03/1018 March 2010 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 1 COLNE WAY WATFORD WD25 9DB ENGLAND |
19/02/1019 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/09 |
10/06/0910 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | APPOINTMENT TERMINATED SECRETARY ROGER TASLAQ |
30/06/0830 June 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROGER TASLAQ LOGGED FORM |
30/05/0830 May 2008 | 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