NINTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

04/01/244 January 2024 Notification of Tas Holdings Group Ltd. as a person with significant control on 2023-11-20

View Document

04/01/244 January 2024 Cessation of Roger Masoud Taslaq as a person with significant control on 2023-11-20

View Document

15/10/2315 October 2023 Termination of appointment of Samer Taslaq as a director on 2023-04-01

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TASLAQ / 14/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR SAMER TASLAQ

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR SAMER TASLAQ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/02/1423 February 2014 REGISTERED OFFICE CHANGED ON 23/02/2014 FROM NOURY HOUSE 2A CLIFTON ROAD WATFORD HERTS WD18 0DH UNITED KINGDOM

View Document

08/06/138 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/08/1019 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TASLAQ / 29/03/2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 1 COLNE WAY WATFORD WD25 9DB ENGLAND

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY ROGER TASLAQ

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROGER TASLAQ LOGGED FORM

View Document

30/05/0830 May 2008 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