NITTY GRITTY.NET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 | Registered office address changed from 2 Minster Court London EC3R 7BB England to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 2025-08-04 |
09/01/259 January 2025 | Confirmation statement made on 2024-10-29 with no updates |
09/01/259 January 2025 | Total exemption full accounts made up to 2024-04-30 |
09/01/259 January 2025 | Registered office address changed from 76 Ironmonger Row London EC1V 3QR England to 2 Minster Court London EC3R 7BB on 2025-01-09 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/03/2414 March 2024 | Appointment of Mr Amin Fard as a director on 2024-03-14 |
14/03/2414 March 2024 | Termination of appointment of Oliver John Turner as a director on 2024-03-14 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-04-30 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
29/09/2329 September 2023 | Previous accounting period shortened from 2023-10-31 to 2023-04-30 |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-10-31 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/02/239 February 2023 | Termination of appointment of Adam Mark Dennis Kenton as a director on 2023-02-09 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-29 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/09/2229 September 2022 | Appointment of Mr Adam Mark Dennis Kenton as a director on 2022-09-29 |
22/09/2222 September 2022 | Registration of charge 049471630001, created on 2022-09-15 |
21/09/2221 September 2022 | Notification of Lyon Managed Services Limited as a person with significant control on 2022-09-15 |
21/09/2221 September 2022 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 76 Ironmonger Row London EC1V 3QR on 2022-09-21 |
21/09/2221 September 2022 | Appointment of Mr Oliver John Turner as a director on 2022-09-15 |
21/09/2221 September 2022 | Cessation of Lee Briscoe as a person with significant control on 2022-09-15 |
21/09/2221 September 2022 | Cessation of Liam Rafael Southwood as a person with significant control on 2022-09-15 |
21/09/2221 September 2022 | Cessation of Marcus James Roberts as a person with significant control on 2022-09-15 |
21/09/2221 September 2022 | Termination of appointment of Lee Briscoe as a director on 2022-09-15 |
21/09/2221 September 2022 | Termination of appointment of Marcus James Roberts as a director on 2022-09-15 |
21/09/2221 September 2022 | Termination of appointment of Liam Rafael Southwood as a director on 2022-09-15 |
21/09/2221 September 2022 | Termination of appointment of Liam Rafael Southwood as a secretary on 2022-09-15 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-10-31 |
20/01/2220 January 2022 | Second filing of Confirmation Statement dated 2021-10-29 |
17/01/2217 January 2022 | Cancellation of shares. Statement of capital on 2021-03-02 |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Statement of company's objects |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Memorandum and Articles of Association |
18/12/2118 December 2021 | Resolutions |
15/12/2115 December 2021 | Change of share class name or designation |
15/12/2115 December 2021 | Particulars of variation of rights attached to shares |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
08/11/218 November 2021 | Change of details for Mr Marcus James Roberts as a person with significant control on 2021-11-08 |
08/11/218 November 2021 | Director's details changed for Mr Marcus James Roberts on 2021-11-08 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Purchase of own shares. |
17/06/2117 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/04/2017 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/02/1926 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM EAGLE HOUSE C/O RAMON LEE LTD 167 CITY ROAD LONDON EC1V 1AW ENGLAND |
20/12/1820 December 2018 | Registered office address changed from , Eagle House C/O Ramon Lee Ltd, 167 City Road, London, EC1V 1AW, England to 76 Ironmonger Row London EC1V 3QR on 2018-12-20 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
18/09/1818 September 2018 | Registered office address changed from , Eagle House C/O Ramon Lee & Partners, 167 City Road, London, EC1V 1AW, England to 76 Ironmonger Row London EC1V 3QR on 2018-09-18 |
18/09/1818 September 2018 | REGISTERED OFFICE CHANGED ON 18/09/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND |
27/03/1827 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
20/08/1720 August 2017 | Registered office address changed from , Kemp House, 152-160 City Road, London, EC1V 2DW to 76 Ironmonger Row London EC1V 3QR on 2017-08-20 |
20/08/1720 August 2017 | REGISTERED OFFICE CHANGED ON 20/08/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/01/1626 January 2016 | 01/01/16 STATEMENT OF CAPITAL GBP 9135 |
05/11/155 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/11/1414 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 October 2013 |
29/11/1329 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/01/1315 January 2013 | Annual return made up to 29 October 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/11/1123 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/101 December 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ROBERTS / 10/10/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM RAFAEL SOUTHWOOD / 10/10/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BRISCOE / 10/10/2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
14/01/0814 January 2008 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/12/0619 December 2006 | NEW DIRECTOR APPOINTED |
27/11/0627 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | VARYING SHARE RIGHTS AND NAMES |
06/01/066 January 2006 | NC INC ALREADY ADJUSTED 07/12/05 |
06/01/066 January 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/01/066 January 2006 | £ NC 100000/200000 07/12 |
06/01/066 January 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/01/066 January 2006 | CAPIT 9000 07/12/05 |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/11/059 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
30/12/0430 December 2004 | NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
12/07/0412 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
05/04/045 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
31/12/0331 December 2003 | SECRETARY RESIGNED |
31/12/0331 December 2003 | DIRECTOR RESIGNED |
31/12/0331 December 2003 | NEW DIRECTOR APPOINTED |
31/12/0331 December 2003 | NEW SECRETARY APPOINTED |
29/10/0329 October 2003 | 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