NISHIHATA PALMER LTD
Company Documents
| Date | Description |
|---|---|
| 21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
| 05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
| 25/08/2325 August 2023 | Application to strike the company off the register |
| 03/05/233 May 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/01/2319 January 2023 | Change of details for Mr Matt Palmer as a person with significant control on 2023-01-19 |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-08 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
| 19/01/2219 January 2022 | Change of details for Ms Alexis Sumi Nishihata as a person with significant control on 2022-01-19 |
| 19/01/2219 January 2022 | Change of details for Mr Matt Palmer as a person with significant control on 2022-01-19 |
| 27/09/2127 September 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
| 16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
| 10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 02/12/172 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 2 GALLERY COURT 1-7 PILGRIMAGE ST LONDON SE1 4LL |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/01/1631 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
| 01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/01/1512 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/01/149 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 13/11/1313 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATT PALMER / 12/11/2013 |
| 13/11/1313 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS ALEXIS NISHIHATA / 12/11/2013 |
| 11/07/1311 July 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
| 08/01/138 January 2013 | 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