NOSE TO TAIL LIMITED
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via voluntary strike-off |
12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
13/05/2413 May 2024 | Application to strike the company off the register |
23/04/2423 April 2024 | Micro company accounts made up to 2023-04-29 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
23/01/2423 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-22 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-22 with updates |
22/11/2122 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD STEWART HARRIS / 30/09/2019 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON GREATER LONDON WC1X 8UE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/05/175 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART HARRIS / 05/05/2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
11/05/1611 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/04/1523 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
28/05/1428 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
25/07/1325 July 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART HARRIS / 14/05/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
19/12/1219 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART HARRIS / 23/11/2012 |
22/08/1222 August 2012 | DISS40 (DISS40(SOAD)) |
21/08/1221 August 2012 | FIRST GAZETTE |
15/08/1215 August 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/12/119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 09/12/2011 |
12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 06/07/2011 |
07/07/117 July 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
07/05/107 May 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID VALLANCE |
07/05/107 May 2010 | DIRECTOR APPOINTED RICHARD HARRIS |
07/05/107 May 2010 | APPOINTMENT TERMINATED, DIRECTOR LEE GALLOWAY |
22/04/1022 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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