NEST DESIGN AND DEVELOPMENTS LLP

Company Documents

DateDescription
27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1819 November 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

30/04/1830 April 2018 30/04/17 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK JAMES MCLELLAN / 05/02/2018

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM
7 BOURNE COURT SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN MARK PHILLIPS / 05/02/2018

View Document

05/02/185 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN MARK PHILLIPS / 05/02/2018

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 FIRST GAZETTE

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/10/1529 October 2015 ANNUAL RETURN MADE UP TO 22/10/15

View Document

27/10/1527 October 2015 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

27/10/1527 October 2015 COMPANY NAME CHANGED OC358982 LLP
CERTIFICATE ISSUED ON 27/10/15

View Document

10/09/1510 September 2015 COMPANY RESTORED ON 10/09/2015

View Document

10/09/1510 September 2015 COMPANY NAME CHANGED NEST DESIGN
CERTIFICATE ISSUED ON 10/09/15

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/08/1518 August 2015 STRUCK OFF AND DISSOLVED

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

04/11/144 November 2014 ANNUAL RETURN MADE UP TO 22/10/14

View Document

11/02/1411 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 ANNUAL RETURN MADE UP TO 22/10/13

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/10/1229 October 2012 ANNUAL RETURN MADE UP TO 22/10/12

View Document

24/10/1224 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN MARK PHILLIPS / 15/08/2012

View Document

24/10/1224 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK JAMES MCLELLAN / 16/08/2012

View Document

24/10/1224 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN MARK PHILLIPS / 01/12/2011

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/03/1214 March 2012 PREVSHO FROM 31/10/2011 TO 30/04/2011

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM C/O NWN BLUE SQUARED LTD 7 BOURNE COURT UNITY TRADING ESTATE, SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD ENGLAND

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 1-10 GORDON ROAD WALTHAM ABBEY ESSEX EN9 1AF

View Document

16/12/1116 December 2011 ANNUAL RETURN MADE UP TO 22/10/11

View Document

22/10/1022 October 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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