NORD PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-08-31

View Document

09/10/239 October 2023 Director's details changed for Mr Michael Colville on 2023-10-06

View Document

09/10/239 October 2023 Change of details for Mr Michael Colville as a person with significant control on 2023-10-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL COLVILLE / 02/12/2019

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLVILLE / 02/12/2019

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLVILLE / 28/11/2018

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN GUY ALEXANDER PAWLE

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE JOSEPH RICKERBY

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COLVILLE

View Document

21/05/1821 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOSEPH RICKERBY / 13/03/2018

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM FLAT 14 71 HENRIQUES STREET LONDON E1 1LZ UNITED KINGDOM

View Document

23/11/1723 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/1717 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 12

View Document

27/10/1727 October 2017 CURREXT FROM 31/05/2018 TO 31/08/2018

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEACH / 01/10/2017

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH SMEED

View Document

19/05/1719 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information