NOTHING WITHOUT LABOUR LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Registered office address changed from 3 3 Wellesley Avenue Northwood HA6 3HZ England to 3 Wellesley Avenue Northwood HA6 3HZ on 2025-02-26 |
13/12/2413 December 2024 | Registered office address changed from C/O Rumford & Co, 8 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA England to 3 3 Wellesley Avenue Northwood HA6 3HZ on 2024-12-13 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
28/10/2228 October 2022 | Confirmation statement made on 2022-06-16 with no updates |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
08/05/218 May 2021 | DISS40 (DISS40(SOAD)) |
07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
06/04/216 April 2021 | FIRST GAZETTE |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
25/05/1825 May 2018 | PREVEXT FROM 30/11/2017 TO 31/01/2018 |
20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
27/09/1727 September 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER HALL |
20/12/1620 December 2016 | 19/12/16 STATEMENT OF CAPITAL GBP 1 |
19/12/1619 December 2016 | DIRECTOR APPOINTED MR NICHOLAS DAVID PRESTON |
19/12/1619 December 2016 | DIRECTOR APPOINTED MR PETER THOMAS HALL |
15/11/1615 November 2016 | 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