NITTY GRITTY.NET 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 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

View Document

09/01/259 January 2025 Confirmation statement made on 2024-10-29 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Appointment of Mr Amin Fard as a director on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of Oliver John Turner as a director on 2024-03-14

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2023-10-31 to 2023-04-30

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/02/239 February 2023 Termination of appointment of Adam Mark Dennis Kenton as a director on 2023-02-09

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/09/2229 September 2022 Appointment of Mr Adam Mark Dennis Kenton as a director on 2022-09-29

View Document

22/09/2222 September 2022 Registration of charge 049471630001, created on 2022-09-15

View Document

21/09/2221 September 2022 Notification of Lyon Managed Services Limited as a person with significant control on 2022-09-15

View Document

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

View Document

21/09/2221 September 2022 Appointment of Mr Oliver John Turner as a director on 2022-09-15

View Document

21/09/2221 September 2022 Cessation of Lee Briscoe as a person with significant control on 2022-09-15

View Document

21/09/2221 September 2022 Cessation of Liam Rafael Southwood as a person with significant control on 2022-09-15

View Document

21/09/2221 September 2022 Cessation of Marcus James Roberts as a person with significant control on 2022-09-15

View Document

21/09/2221 September 2022 Termination of appointment of Lee Briscoe as a director on 2022-09-15

View Document

21/09/2221 September 2022 Termination of appointment of Marcus James Roberts as a director on 2022-09-15

View Document

21/09/2221 September 2022 Termination of appointment of Liam Rafael Southwood as a director on 2022-09-15

View Document

21/09/2221 September 2022 Termination of appointment of Liam Rafael Southwood as a secretary on 2022-09-15

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

20/01/2220 January 2022 Second filing of Confirmation Statement dated 2021-10-29

View Document

17/01/2217 January 2022 Cancellation of shares. Statement of capital on 2021-03-02

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Statement of company's objects

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

15/12/2115 December 2021 Change of share class name or designation

View Document

15/12/2115 December 2021 Particulars of variation of rights attached to shares

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

08/11/218 November 2021 Change of details for Mr Marcus James Roberts as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Director's details changed for Mr Marcus James Roberts on 2021-11-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Purchase of own shares.

View Document

17/06/2117 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/04/2017 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/02/1926 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

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

View Document

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

View Document

27/03/1827 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

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

View Document

20/08/1720 August 2017 REGISTERED OFFICE CHANGED ON 20/08/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/01/1626 January 2016 01/01/16 STATEMENT OF CAPITAL GBP 9135

View Document

05/11/155 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/11/1414 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/01/1315 January 2013 Annual return made up to 29 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/101 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ROBERTS / 10/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIAM RAFAEL SOUTHWOOD / 10/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE BRISCOE / 10/10/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/066 January 2006 NC INC ALREADY ADJUSTED 07/12/05

View Document

06/01/066 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/066 January 2006 £ NC 100000/200000 07/12

View Document

06/01/066 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/066 January 2006 CAPIT 9000 07/12/05

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 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