NONSTOP ADVENTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

05/12/245 December 2024 Purchase of own shares.

View Document

04/12/244 December 2024 Cancellation of shares. Statement of capital on 2024-10-30

View Document

03/12/243 December 2024 Resolutions

View Document

05/11/245 November 2024 Appointment of Charlotte Ruth Taylor as a director on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Lisa Patricia Barnes as a director on 2024-10-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-07 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

24/07/2324 July 2023 Purchase of own shares.

View Document

24/07/2324 July 2023 Cancellation of shares. Statement of capital on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Hugo Alexander Harvey Boys as a director on 2023-06-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Second filing of Confirmation Statement dated 2021-01-07

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-07 with updates

View Document

09/02/229 February 2022 Change of details for Mr Rupert John Enfield Taylor as a person with significant control on 2020-06-12

View Document

02/02/222 February 2022 Director's details changed for Mrs Lisa Patricia Barnes on 2022-02-02

View Document

02/02/222 February 2022 Registered office address changed from 11 Laura Place Bath BA2 4BL United Kingdom to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mrs Melissa Anne Enfield Tayabali on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mrs Lisa Patricia Barnes on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Rupert John Enfield Taylor on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Rupert John Enfield Taylor on 2022-02-02

View Document

19/11/2119 November 2021 Termination of appointment of John Patrick Enfield Taylor as a director on 2021-11-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 Confirmation statement made on 2021-01-07 with no updates

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

09/07/209 July 2020 CESSATION OF JOHN PATRICK TAYLOR AS A PSC

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT JOHN ENFIELD TAYLOR

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK ENFIELD TAYLOR / 24/06/2020

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 5 ARGYLE STREET BATH BA2 4BA

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ENFIELD TAYLOR / 24/06/2020

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK TAYLOR / 24/06/2020

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 DIRECTOR APPOINTED MR HUGO ALEXANDER HARVEY BOYS

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOYS

View Document

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/02/182 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/01/2018

View Document

25/01/1825 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/01/1719 January 2017 07/01/17 STATEMENT OF CAPITAL GBP 35703

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/12/1613 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 35703.0

View Document

13/12/1613 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES COLLETT

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 SUB DIVIDE 22/10/2014

View Document

13/01/1513 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA

View Document

03/02/143 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ENFIELD TAYLOR / 07/01/2013

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PATRICIA BARNES / 07/01/2013

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ENFIELD TAYLOR / 16/03/2012

View Document

16/01/1216 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ENFIELD TAYLOR / 26/11/2010

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 125 HIGH STREET ODIHAM HAMPSHIRE RG29 1LA

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK ENFIELD TAYLOR / 07/01/2011

View Document

13/01/1113 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ENFIELD TAYLOR / 07/01/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS RICHARD BOYS / 07/01/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA ANNE ENFIELD TAYABALI / 07/01/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY SIBBALD COLLETT / 07/01/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PATRICIA BARNES / 07/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK ENFIELD TAYLOR / 07/01/2010

View Document

22/02/1022 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK ENFIELD TAYLOR / 07/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS RICHARD BOYS / 07/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY SIBBALD COLLETT / 07/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA PATRICIA BARNES / 07/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA ANNE ENFIELD TAYABALI / 07/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ENFIELD TAYLOR / 07/01/2010

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 07/01/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY MELISSA TAYABALI

View Document

27/02/0827 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOYS / 01/01/2008

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 01/01/2008

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELISSA TAYABALI / 01/01/2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/075 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS; AMEND

View Document

11/10/0611 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 COMPANY NAME CHANGED NONSTOPSKI LIMITED CERTIFICATE ISSUED ON 22/07/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 07/01/05; CHANGE OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/06/04

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 COMPANY NAME CHANGED NONSTOPSKI.COM LIMITED CERTIFICATE ISSUED ON 12/09/03

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 NC INC ALREADY ADJUSTED 11/01/02

View Document

04/09/024 September 2002 £ NC 100/1000000 11/0

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: PITT HOUSE FARM ASHFORD HILL NEWBURY BERKSHIRE RG19 8BN

View Document

31/07/0231 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 COMPANY NAME CHANGED LINEPARK LIMITED CERTIFICATE ISSUED ON 08/03/02

View Document

07/01/027 January 2002 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