N60 LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 02/10/252 October 2025 New | Confirmation statement made on 2025-06-19 with no updates |
| 09/09/259 September 2025 | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 | First Gazette notice for compulsory strike-off |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 31/07/2431 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
| 21/03/2421 March 2024 | Registered office address changed from 88 Saxon Road Hastings TN35 5HH England to 31 Ground Floor Flat West Hill Road St. Leonards-on-Sea TN38 0NA on 2024-03-21 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 01/02/231 February 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/01/2228 January 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
| 23/02/2123 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY O'NEILL / 01/02/2021 |
| 23/02/2123 February 2021 | PSC'S CHANGE OF PARTICULARS / MR TERRY O'NEILL / 01/02/2021 |
| 23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 23/02/2123 February 2021 | REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 34 RONVER ROAD LONDON SE12 0NJ ENGLAND |
| 25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 07/02/197 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 03/12/183 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY O'NEILL / 01/12/2018 |
| 03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 29 LYVEDEN ROAD LONDON SE3 8TP ENGLAND |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 29 PRINTERS MEWS LONDON E3 5NZ |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
| 02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY O'NEILL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/03/1728 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 24/08/1624 August 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 11/06/1611 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
| 18/11/1518 November 2015 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM FLAT 3 ANTRIM HOUSE STORMONT ROAD LONDON SW11 5EG |
| 18/11/1518 November 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 17/11/1517 November 2015 | DISS40 (DISS40(SOAD)) |
| 27/10/1527 October 2015 | FIRST GAZETTE |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/06/1525 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
| 05/01/155 January 2015 | Annual return made up to 19 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 26/07/1326 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 19/06/1219 June 2012 | 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