NOTATIONS LTD

Company Documents

DateDescription
05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1925 January 2019 APPLICATION FOR STRIKING-OFF

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA HEWITT / 11/01/2018

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MS LINDA HEWITT / 06/04/2016

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/05/1410 May 2014 REGISTERED OFFICE CHANGED ON 10/05/2014 FROM BLENHEIM HOUSE 56 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY SRC TAXATION CONSULTANCY LTD

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1129 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SRC TAXATION CONSULTANCY LTD / 29/11/2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP

View Document

14/09/1114 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SRC TAXATION CONSULTANCY LTD / 12/02/2010

View Document

02/11/092 November 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/086 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

15/04/0715 April 2007 SECRETARY RESIGNED

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 NEW SECRETARY APPOINTED

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 REGISTERED OFFICE CHANGED ON 15/04/07 FROM: 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QP

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 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