NITRO PROPERTIES LTD

Company Documents

DateDescription
03/09/243 September 2024 Change of details for Mr Ruben Filipe Rodrigues Abreu as a person with significant control on 2018-03-22

View Document

03/09/243 September 2024 Certificate of change of name

View Document

02/09/242 September 2024 Director's details changed for Mrs Angelina Donato Fernandes Martins Abreu on 2021-06-01

View Document

02/09/242 September 2024 Termination of appointment of Paula Donato Martins Abreu as a director on 2021-06-01

View Document

02/09/242 September 2024 Termination of appointment of Jose Rodrigues Abreu as a director on 2020-01-10

View Document

02/09/242 September 2024 Registered office address changed from Unit 3 Stockwell Green London SW9 9JF England to 13 Stamford Close London N15 4PX on 2024-09-02

View Document

02/09/242 September 2024 Appointment of Riaz Ahmad as a director on 2018-03-22

View Document

02/09/242 September 2024 Director's details changed for Mr Ruben Filipe Rodrigues Abreu on 2018-03-22

View Document

08/08/248 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

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

07/04/217 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

14/04/2014 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 FIRST GAZETTE

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 1000, UNITED BUSINESS CENTRES GREAT WEST ROAD BRENTFORD TW8 9DW UNITED KINGDOM

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR RUBEN FILIPE RODRIGUES ABREU / 18/05/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUEBEN ABREU / 18/05/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR RUEBEN ABREU / 10/04/2018

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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