NONLINEAR 1D LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

16/11/2216 November 2022 Change of details for Mr William Michael Dracup as a person with significant control on 2022-11-15

View Document

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

11/11/2211 November 2022 Memorandum and Articles of Association

View Document

10/11/2210 November 2022 Particulars of variation of rights attached to shares

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Satisfaction of charge 1 in full

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/02/219 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 4TH FLOOR DEAN COURT 22 DEAN STREET NEWCASTLE UPON TYNE NE1 1PG ENGLAND

View Document

30/06/2030 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH MILTON

View Document

13/06/1913 June 2019 CESSATION OF KEITH BERTRAM MILTON AS A PSC

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

08/04/198 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/12/1817 December 2018 CESSATION OF ROLAND HILLARY TATE AS A PSC

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM C/O TOTALLAB LIMITED 3RD FLOOR, DEAN COURT 22 DEAN STREET NEWCASTLE UPON TYNE NE1 1PG ENGLAND

View Document

13/12/1813 December 2018 CESSATION OF JAMES CRISPIN MICHAEL CURRY AS A PSC

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CURRY

View Document

29/08/1829 August 2018 15/08/18 STATEMENT OF CAPITAL GBP 1127.60

View Document

21/08/1821 August 2018 23/07/18 STATEMENT OF CAPITAL GBP 1119.82

View Document

25/06/1825 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 111204

View Document

28/02/1828 February 2018 21/02/18 STATEMENT OF CAPITAL GBP 110426

View Document

08/02/188 February 2018 17/01/18 STATEMENT OF CAPITAL GBP 1096.48

View Document

28/12/1728 December 2017 30/10/17 STATEMENT OF CAPITAL GBP 1088.70

View Document

14/11/1714 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 1080.92

View Document

30/10/1730 October 2017 ADOPT ARTICLES 20/10/2017

View Document

17/06/1717 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR KEITH BERTRAM MILTON

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR STEPHEN GRAHAM PURVIS

View Document

10/11/1610 November 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

10/11/1610 November 2016 AUDITOR'S RESIGNATION

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY DUNCAN BARRIE

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BARRIE

View Document

16/06/1616 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM KEEL HOUSE GARTH HEADS NEWCASTLE UPON TYNE NE1 2JE

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR JAMES CRISPIN MICHAEL CURRY

View Document

23/09/1523 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/06/159 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/06/1417 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL DRACUP / 01/03/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL DRACUP / 01/03/2014

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN COLIN BARRIE / 01/03/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN COLIN BARRIE / 01/03/2014

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN WOMERSLEY

View Document

16/09/1316 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1316 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 713.03

View Document

16/07/1316 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/1310 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 953.92

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/07/134 July 2013 STATEMENT BY DIRECTORS

View Document

04/07/134 July 2013 SOLVENCY STATEMENT DATED 28/06/13

View Document

04/07/134 July 2013 CANCEL SHARE PREM A/C 28/06/2013

View Document

24/05/1324 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

24/08/1224 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR ROBIN NEIL WOMERSLEY

View Document

13/08/1213 August 2012 19/07/12 STATEMENT OF CAPITAL GBP 953.92

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/06/1218 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/06/1023 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

17/06/0917 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM CUTHBERT HOUSE ALL SAINTS CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2ET

View Document

15/12/0815 December 2008 PREVEXT FROM 31/05/2008 TO 30/09/2008

View Document

07/10/087 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/087 October 2008 GBP NC 893/986 01/10/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 NC INC ALREADY ADJUSTED 26/06/07

View Document

10/07/0710 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

08/06/078 June 2007 COMPANY NAME CHANGED CROSSCO (1028) LIMITED CERTIFICATE ISSUED ON 08/06/07

View Document

21/05/0721 May 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