NO LETTING GO INVENTORY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/02/251 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
28/12/2428 December 2024 | Change of details for Nlg Investment Group Limited as a person with significant control on 2023-04-05 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Appointment of Mr Gerard Anthony Mathieson Keenan as a director on 2024-01-24 |
01/02/241 February 2024 | Second filing of Confirmation Statement dated 2024-01-17 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
17/01/2417 January 2024 | Registration of charge 060556030002, created on 2024-01-17 |
07/07/237 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Termination of appointment of James Nicholas Plummer as a secretary on 2023-03-01 |
28/04/2328 April 2023 | Cessation of Nicholas Paul Lyons as a person with significant control on 2023-03-01 |
05/04/235 April 2023 | Notification of Nlg Investment Group Limited as a person with significant control on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Termination of appointment of Richard Edmund Bednarek as a director on 2023-03-03 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with updates |
30/11/2230 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
08/10/228 October 2022 | Satisfaction of charge 060556030001 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-17 with updates |
13/12/2113 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
09/10/209 October 2020 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
08/10/208 October 2020 | PSC'S CHANGE OF PARTICULARS / NICHOLAS PAUL LYONS / 08/10/2020 |
08/10/208 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM HOOKER / 08/10/2020 |
08/10/208 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LYONS / 08/10/2020 |
04/09/204 September 2020 | SUB-DIVISION 19/02/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | EMI SHARE PLAN AND COMPANY UNAPPROVED OPTIONS PLAN 24/02/2020 |
25/02/2025 February 2020 | SUB-DIVISION 19/02/20 |
25/02/2025 February 2020 | SUB-DIVISION 19/02/20 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
31/01/2031 January 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LYONS / 31/01/2020 |
08/11/198 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LYONS / 20/12/2017 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
30/01/1930 January 2019 | CESSATION OF ADRIAN MARK PERRETT AS A PSC |
21/12/1821 December 2018 | 30/03/18 UNAUDITED ABRIDGED |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
07/12/177 December 2017 | 30/03/17 UNAUDITED ABRIDGED |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
23/09/1623 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 060556030001 |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
21/01/1621 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
06/01/166 January 2016 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM UNIT 20 KENT HOUSE OLD BEXLEY BUSINESS PARK, 19 BOURNE ROAD BEXLEY KENT DA5 1LR |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
15/09/1515 September 2015 | 08/07/15 STATEMENT OF CAPITAL GBP 149.58 |
15/09/1515 September 2015 | SECRETARY APPOINTED MR JAMES NICHOLAS PLUMMER |
15/09/1515 September 2015 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS LYONS |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/01/1527 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
24/12/1424 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
19/05/1419 May 2014 | DIRECTOR APPOINTED MR RICHARD EDMUND BEDNAREK |
15/04/1415 April 2014 | ADOPT ARTICLES 31/03/2014 |
15/04/1415 April 2014 | 07/04/14 STATEMENT OF CAPITAL GBP 149.58 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | 13/03/14 STATEMENT OF CAPITAL GBP 146.12 |
20/03/1420 March 2014 | SUB-DIVISION 13/03/14 |
05/02/145 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
22/01/1422 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRETT |
14/01/1414 January 2014 | APPOINTMENT TERMINATED, SECRETARY MALCOLM GOFTON |
14/01/1414 January 2014 | SECRETARY APPOINTED MR NICHOLAS PAUL LYONS |
14/01/1414 January 2014 | APPOINTMENT TERMINATED, SECRETARY MALCOLM GOFTON |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/11/1325 November 2013 | DIRECTOR APPOINTED MR EDWARD WILLIAM HOOKER |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
06/02/126 February 2012 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 199 PARROCK STREET GRAVESEND KENT DA12 1EW |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | NEW SECRETARY APPOINTED |
07/11/077 November 2007 | SECRETARY RESIGNED |
23/10/0723 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/04/0711 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/04/0711 April 2007 | REGISTERED OFFICE CHANGED ON 11/04/07 FROM: MAYFIELD WROTHAM RD MEOPHAM KENT DA13 0HP |
11/04/0711 April 2007 | NEW DIRECTOR APPOINTED |
26/02/0726 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/0726 February 2007 | NEW DIRECTOR APPOINTED |
22/01/0722 January 2007 | SECRETARY RESIGNED |
22/01/0722 January 2007 | DIRECTOR RESIGNED |
17/01/0717 January 2007 | 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