NWK STRENGTH & CONDITIONING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Micro company accounts made up to 2024-08-31 |
| 22/05/2522 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 30/05/2430 May 2024 | Micro company accounts made up to 2023-08-31 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 27/10/2327 October 2023 | Termination of appointment of Sunil Verdi as a director on 2023-06-04 |
| 27/10/2327 October 2023 | Notification of Nanderpal Verdi as a person with significant control on 2023-06-04 |
| 27/10/2327 October 2023 | Cessation of Nanderpal Verdi as a person with significant control on 2023-06-04 |
| 27/10/2327 October 2023 | Appointment of Mr Nanderpal Verdi as a director on 2023-06-04 |
| 27/10/2327 October 2023 | Change of details for Mr Sunil Verdi as a person with significant control on 2023-06-04 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 01/12/221 December 2022 | Director's details changed for Mr Michael John Goddard on 2022-11-17 |
| 01/12/221 December 2022 | Change of details for Mr Michael John Goddard as a person with significant control on 2022-11-17 |
| 16/05/2216 May 2022 | Micro company accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES |
| 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 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 22/03/1922 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GODDARD |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 23/08/1823 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL VERDI |
| 23/08/1823 August 2018 | DIRECTOR APPOINTED MR SUNIL VERDI |
| 20/08/1820 August 2018 | CESSATION OF SAMUEL JAMES PAYNE AS A PSC |
| 20/08/1820 August 2018 | REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 35 SCHOOL LANE HIGHAM ROCHESTER KENT ME3 7JR ENGLAND |
| 17/08/1817 August 2018 | APPOINTMENT TERMINATED, DIRECTOR LAURA PAYNE |
| 17/08/1817 August 2018 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL PAYNE |
| 17/08/1817 August 2018 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PAYNE |
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 15/01/1815 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 06/03/176 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GODDARD / 01/03/2017 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 21/03/1621 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 27 SEYMOUR ROAD NORTHFLEET GRAVESEND DA11 7BW |
| 24/03/1524 March 2015 | CURREXT FROM 31/03/2015 TO 31/08/2015 |
| 23/03/1523 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 20/03/1420 March 2014 | 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