NOT YET FOUND LTD
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/03/2422 March 2024 | Micro company accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-29 with updates |
05/01/245 January 2024 | Change of details for Miss Nicola Peters as a person with significant control on 2023-11-01 |
05/01/245 January 2024 | Director's details changed for Miss Nicola Peters on 2023-11-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/11/2317 November 2023 | Micro company accounts made up to 2022-12-31 |
16/08/2316 August 2023 | Registered office address changed from First Floor 469 Archway Road London N6 4HX England to Square Mile Accounting Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 2023-08-16 |
05/04/235 April 2023 | Withdraw the company strike off application |
27/03/2327 March 2023 | Confirmation statement made on 2022-12-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Voluntary strike-off action has been suspended |
09/12/229 December 2022 | Voluntary strike-off action has been suspended |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
28/10/2228 October 2022 | Application to strike the company off the register |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-29 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/04/2021 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / MISS NICOLA ANNE PETERS / 07/01/2020 |
07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA PETERS / 07/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/09/194 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 31 BAVARIA ROAD LONDON N19 4EU ENGLAND |
26/02/1926 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 33 ABILITY PLAZA ARBUTUS STREET LONDON E8 4DT UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/02/1812 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/09/1712 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/12/1530 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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