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 - £10
Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

28/12/2428 December 2024 Change of details for Nlg Investment Group Limited as a person with significant control on 2023-04-05

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Appointment of Mr Gerard Anthony Mathieson Keenan as a director on 2024-01-24

View Document

01/02/241 February 2024 Second filing of Confirmation Statement dated 2024-01-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/01/2417 January 2024 Registration of charge 060556030002, created on 2024-01-17

View Document

07/07/237 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Termination of appointment of James Nicholas Plummer as a secretary on 2023-03-01

View Document

28/04/2328 April 2023 Cessation of Nicholas Paul Lyons as a person with significant control on 2023-03-01

View Document

05/04/235 April 2023 Notification of Nlg Investment Group Limited as a person with significant control on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Termination of appointment of Richard Edmund Bednarek as a director on 2023-03-03

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

08/10/228 October 2022 Satisfaction of charge 060556030001 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

09/10/209 October 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / NICHOLAS PAUL LYONS / 08/10/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM HOOKER / 08/10/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LYONS / 08/10/2020

View Document

04/09/204 September 2020 SUB-DIVISION 19/02/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 EMI SHARE PLAN AND COMPANY UNAPPROVED OPTIONS PLAN 24/02/2020

View Document

25/02/2025 February 2020 SUB-DIVISION 19/02/20

View Document

25/02/2025 February 2020 SUB-DIVISION 19/02/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LYONS / 31/01/2020

View Document

08/11/198 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LYONS / 20/12/2017

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 CESSATION OF ADRIAN MARK PERRETT AS A PSC

View Document

21/12/1821 December 2018 30/03/18 UNAUDITED ABRIDGED

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

07/12/177 December 2017 30/03/17 UNAUDITED ABRIDGED

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060556030001

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

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

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

15/09/1515 September 2015 08/07/15 STATEMENT OF CAPITAL GBP 149.58

View Document

15/09/1515 September 2015 SECRETARY APPOINTED MR JAMES NICHOLAS PLUMMER

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LYONS

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1527 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR RICHARD EDMUND BEDNAREK

View Document

15/04/1415 April 2014 ADOPT ARTICLES 31/03/2014

View Document

15/04/1415 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 149.58

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 13/03/14 STATEMENT OF CAPITAL GBP 146.12

View Document

20/03/1420 March 2014 SUB-DIVISION 13/03/14

View Document

05/02/145 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRETT

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY MALCOLM GOFTON

View Document

14/01/1414 January 2014 SECRETARY APPOINTED MR NICHOLAS PAUL LYONS

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY MALCOLM GOFTON

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR EDWARD WILLIAM HOOKER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 199 PARROCK STREET GRAVESEND KENT DA12 1EW

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: MAYFIELD WROTHAM RD MEOPHAM KENT DA13 0HP

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 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