NNN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom to First Floor 244 Edgware Road London W2 1DS on 2025-05-12

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Change of details for Mr Mizanur Rahman as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Registered office address changed from 309 Hoe Street London E17 9BG England to Savoy House Savoy Circus London W3 7DA on 2024-05-17

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/09/2223 September 2022 Amended total exemption full accounts made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Registered office address changed from 216 Uxbridge Road Shepherds Bush London W12 7JD United Kingdom to 309 Hoe Street London E17 9BG on 2022-02-09

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113842890003

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113842890002

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113842890001

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR AHASANUR ZAMAN RAKIB

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR MIZANUR RAHMAN

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIZANUR RAHMAN

View Document

29/05/1829 May 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

29/05/1829 May 2018 29/05/18 STATEMENT OF CAPITAL GBP 2

View Document

26/05/1826 May 2018 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