NITRO 2 LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

03/03/223 March 2022 Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2022-03-03

View Document

02/03/222 March 2022 Change of details for Reversions Financing (No. 1) 2011 Limited as a person with significant control on 2022-03-01

View Document

29/12/2129 December 2021 Full accounts made up to 2021-09-30

View Document

11/11/2111 November 2021 Change of details for Reversions Financing (No. 1) 2011 Limited as a person with significant control on 2021-11-01

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

02/11/212 November 2021 Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2021-11-02

View Document

07/04/207 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

15/05/1915 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TREVOR BARBER / 28/07/2016

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM CITYGATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE NE1 4JE

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR ANTONY LEWIS PIERCE

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ON

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY ADAM MCGHIN

View Document

07/05/167 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/03/1618 March 2016 SECRETARY APPOINTED ADAM MCGHIN

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM

View Document

21/01/1621 January 2016 ADOPT ARTICLES 31/12/2015

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078385200002

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE

View Document

12/11/1512 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

24/11/1424 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER COUCH

View Document

12/11/1312 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/11/1219 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ON / 29/09/2012

View Document

08/10/128 October 2012 SECRETARY APPOINTED MICHAEL PATRICK WINDLE

View Document

21/09/1221 September 2012 CURRSHO FROM 30/11/2012 TO 30/09/2012

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED NICHOLAS PETER ON

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MARK GREENWOOD

View Document

20/12/1120 December 2011 21/11/11 STATEMENT OF CAPITAL GBP 43000001.00

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR ANDREW ROLLAND CUNNINGHAM

View Document

05/12/115 December 2011 LOAN AGREEMENT 21/11/2011

View Document

28/11/1128 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/11/118 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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