NIT NOI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

25/07/2525 July 2025 NewAppointment of Miss Riikka Essi Katariina Erkkila as a director on 2025-07-23

View Document

24/07/2524 July 2025 NewAppointment of Mr Justin Naish as a director on 2025-07-23

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/01/2531 January 2025 Director's details changed for Mr Anthony John Sperrin on 2025-01-18

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

09/03/209 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CESSATION OF GAVIN SORRELL AS A PSC

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR ANTHONY JOHN SPERRIN

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM HENRIK BERGLUND

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MR ANTHONY JOHN SPERRIN

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, SECRETARY GAVIN SORRELL

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR THERESA SORRELL

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN SORRELL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

05/04/175 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/04/1530 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA SORRELL / 03/04/2010

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ALPHA HOUSE 92 DURNSFORD ROAD LONDON SW19 8HQ

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 COMPANY NAME CHANGED YEWCOAT HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/01/05

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 03/04/04; CHANGE OF MEMBERS

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 RETURN MADE UP TO 03/04/03; NO CHANGE OF MEMBERS

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: UNIT 1 ELMS INDUSTRIAL ESTATE ST MARTINS WAY LONDON SW17 0BH

View Document

02/07/022 July 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 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