NECTAR MONITORING LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

15/10/2415 October 2024 Second filing for the appointment of Mr John Dalton as a director

View Document

30/09/2430 September 2024 Termination of appointment of Anthony Fernandez as a director on 2024-06-10

View Document

30/09/2430 September 2024 Appointment of Mr John Dalton as a director on 2024-06-10

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Registered office address changed from C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England to C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF on 2023-11-09

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

09/06/219 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES

View Document

02/06/212 June 2021 NOTIFICATION OF PSC STATEMENT ON 11/06/2020

View Document

24/04/2124 April 2021 DISS40 (DISS40(SOAD))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 CESSATION OF ANTHONY FERNANDEZ AS A PSC

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 30 STAMFORD STREET C/O CAAT ADVISORY LTD WEWORK SOUTHBANK CENTRAL LONDON SE1 9LQ

View Document

22/02/1922 February 2019 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM SCOTTS SUFFERANCE WHARF 1 MILL STREET LONDON LONDON SE1 2DE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/08/183 August 2018 COMPANY RESTORED ON 03/08/2018

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

17/07/1817 July 2018 STRUCK OFF AND DISSOLVED

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/07/165 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/07/1514 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FERNANDEZ / 29/05/2014

View Document

30/05/1430 May 2014 COMPANY NAME CHANGED NECTAR ASSOCIATES LIMITED CERTIFICATE ISSUED ON 30/05/14

View Document

27/05/1427 May 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