NORDIC SAUNAS AND STEAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM
66 PRESCOT STREET
LONDON
E1 8NN
ENGLAND

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM
YEW TREE HOUSE LEWES ROAD
FOREST ROW
EAST SUSSEX
RH18 5AA

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT TREHARNE / 08/02/2016

View Document

04/11/154 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/07/1431 July 2014 31/10/13 STATEMENT OF CAPITAL GBP 250000

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR JOHN ROBERT TREHARNE

View Document

05/11/135 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MINGAY TREHARNE / 29/08/2013

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM
1ST FLOOR OFFICE SUITE
OLD STATION HOUSE LONDON ROAD
EAST GRINSTEAD
WEST SUSSEX
RH19 1EP
UNITED KINGDOM

View Document

17/10/1217 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MINGAY TREHARNE / 14/10/2011

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA UNITED KINGDOM

View Document

30/03/1130 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/03/1129 March 2011 SAIL ADDRESS CREATED

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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