NWK STRENGTH & CONDITIONING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

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

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

27/10/2327 October 2023 Termination of appointment of Sunil Verdi as a director on 2023-06-04

View Document

27/10/2327 October 2023 Notification of Nanderpal Verdi as a person with significant control on 2023-06-04

View Document

27/10/2327 October 2023 Cessation of Nanderpal Verdi as a person with significant control on 2023-06-04

View Document

27/10/2327 October 2023 Appointment of Mr Nanderpal Verdi as a director on 2023-06-04

View Document

27/10/2327 October 2023 Change of details for Mr Sunil Verdi as a person with significant control on 2023-06-04

View Document

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

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

01/12/221 December 2022 Director's details changed for Mr Michael John Goddard on 2022-11-17

View Document

01/12/221 December 2022 Change of details for Mr Michael John Goddard as a person with significant control on 2022-11-17

View Document

16/05/2216 May 2022 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

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM A3 SPRINGHEAD ENTERPRISE PARK SPRINGHEAD ROAD NORTHFLEET GRAVESEND KENT DA11 8HB ENGLAND

View Document

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

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GODDARD

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL VERDI

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR SUNIL VERDI

View Document

20/08/1820 August 2018 CESSATION OF SAMUEL JAMES PAYNE AS A PSC

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 35 SCHOOL LANE HIGHAM ROCHESTER KENT ME3 7JR ENGLAND

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA PAYNE

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL PAYNE

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL PAYNE

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GODDARD / 01/03/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 27 SEYMOUR ROAD NORTHFLEET GRAVESEND DA11 7BW

View Document

24/03/1524 March 2015 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

20/03/1420 March 2014 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