NOSHERS OF TOTTERIDGE LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 Confirmation statement made on 2025-08-03 with no updates

View Document

05/08/255 August 2025 Notification of The Radlett Deli Limited as a person with significant control on 2025-07-01

View Document

05/08/255 August 2025 Withdrawal of a person with significant control statement on 2025-08-05

View Document

01/08/251 August 2025 Micro company accounts made up to 2024-10-31

View Document

19/08/2419 August 2024 Termination of appointment of Leonard David Courts as a secretary on 2024-08-17

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

19/08/2419 August 2024 Director's details changed for Mr Adam Stuart Bernholt on 2024-08-17

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/05/239 May 2023 Previous accounting period extended from 2022-08-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STUART BERNHOLT / 09/06/2020

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 73 BUCKNALLS DRIVE ST. ALBANS AL2 3XJ UNITED KINGDOM

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR ADAM STUART BERNHOLT

View Document

08/08/168 August 2016 SECRETARY APPOINTED MR LEONARD DAVID COURTS

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/08/164 August 2016 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