NITMERFORMS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Change of details for Mrs Denise Kaplan as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Notification of Ricky Brett Craig Kaplan as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Mrs Denise Kaplan as a person with significant control on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-06-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Notification of Denise Kaplan as a person with significant control on 2022-02-08

View Document

15/02/2215 February 2022 Appointment of Mrs Denise Kaplan as a director on 2022-02-08

View Document

15/02/2215 February 2022 Termination of appointment of David Stuart Kaplan as a director on 2022-02-08

View Document

15/02/2215 February 2022 Cessation of David Stuart Kaplan as a person with significant control on 2022-02-08

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

25/10/2125 October 2021 Registered office address changed from 12 Wintry Mews 37 Thornwood Road Epping Essex CM16 6SY to 88 North Street Hornchurch RM11 1SR on 2021-10-25

View Document

27/09/2127 September 2021 Termination of appointment of Denise Kaplan as a secretary on 2021-09-27

View Document

27/09/2127 September 2021 Termination of appointment of Danielle Bettina Kaplan as a director on 2021-09-27

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

08/09/198 September 2019 DIRECTOR APPOINTED MR RICKY BRETT CRAIG KAPLAN

View Document

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 SECRETARY'S CHANGE OF PARTICULARS / DENISE KAPLAN / 01/06/2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART KAPLAN / 01/06/2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 14 BURLEIGH CLOSE ROMFORD ESSEX RM7 8BA

View Document

02/05/142 May 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART KAPLAN / 22/03/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 SECRETARY'S CHANGE OF PARTICULARS DENISE KAPLAN LOGGED FORM

View Document

21/10/0821 October 2008 SECRETARY'S CHANGE OF PARTICULARS DAVID STUART KAPLAN LOGGED FORM

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 30 WERNETH HALL ROAD CLAYHALL ILFORD ESSEX IG5 0DA

View Document

20/10/0820 October 2008 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 SECRETARY'S CHANGE OF PARTICULARS / DENISE KAPLAN / 04/09/2008

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KAPLAN / 04/09/2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: NORTHSIDE HOUSE MOUNT PLEASANT BARNET HERTFORDSHIRE EN4 9EE

View Document

30/03/0130 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 REGISTERED OFFICE CHANGED ON 28/11/97 FROM: UPLANDS HOUSE BLACKHORSE LANE LONDON E17 5QW

View Document

14/05/9714 May 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/08/952 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/12/9413 December 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/03/9330 March 1993 RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/05/9120 May 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/02/8921 February 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/07/8716 July 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

24/11/8624 November 1986 DIRECTOR RESIGNED

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

10/09/8610 September 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

10/09/8610 September 1986 RETURN MADE UP TO 26/02/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/04/632 April 1963 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