NOOK AND KEY HOLDINGS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/01/2431 January 2024 Director's details changed for Mr Michael James Hampson on 2024-01-31

View Document

07/12/237 December 2023 Accounts for a dormant company made up to 2023-07-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM LINKS RESOURCE CENTRE 21 CROMWELL ROAD ECCLES SALFORD GREATER MANCHESTER M30 0QT

View Document

26/06/2026 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CESSATION OF VISTA BUILDING AND ENGINEERING LIMITED AS A PSC

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS GARDNER

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / VISTA BUILDING AND ENGINEERING LIMITED / 13/07/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVID GARDNER / 13/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HAMPSON / 13/07/2019

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM C/O INSITE CONSTRUCTION NW LIMITED, JACTIN HOUSE 24 HOOD STREET ANCOATS URBAN VILLAGE MANCHESTER M4 6WX UNITED KINGDOM

View Document

29/10/1829 October 2018 CESSATION OF ROSS DAVID GARDNER AS A PSC

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M & LH HOLDINGS LTD

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISTA BUILDING AND ENGINEERING LIMITED

View Document

29/10/1829 October 2018 CESSATION OF MICHAEL JAMES HAMPSON AS A PSC

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

14/07/1714 July 2017 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