NJORD BY BERGMAN DESIGN HOUSE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2024-08-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

10/10/2410 October 2024 Cessation of Sarah Brodie Colbon as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Sarah Brodie Colbon as a director on 2024-10-10

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/05/2418 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

13/06/2313 June 2023 Registered office address changed from Unit 3, Thames Works Church Street London W4 2PD England to Colet Court Ground Floor 100 Hammersmith Road London W6 7JP on 2023-06-13

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/03/2231 March 2022 Change of details for Mrs Sarah Brodie Colbon as a person with significant control on 2022-03-31

View Document

31/03/2231 March 2022 Registered office address changed from 4 Belle View Cottages Chiswick Mall London W4 2PP England to Unit 3, Thames Works Church Street London W4 2PD on 2022-03-31

View Document

30/03/2230 March 2022 Director's details changed for Mr Albin Carl Pontus Berglund on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from Flat 7 Lamb Brewery Studios Church Street London W4 2PD England to 4 Belle View Cottages Chiswick Mall London W4 2PP on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Ms Marie Milad Michael Soliman on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mrs Sarah Brodie Colbon on 2022-03-30

View Document

30/03/2230 March 2022 Change of details for Mr Carl Albin Pontus Berglund as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Change of details for Ms Marie Milad Michael Soliman as a person with significant control on 2022-03-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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