NOTEGRAIN LTD

Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

26/06/2426 June 2024 Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to 53 Deburgh Road Colliers Wood London SW19 1DR on 2024-06-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 SAIL ADDRESS CHANGED FROM: 175 HIGH STREET WEST GLOSSOP SK13 8HJ ENGLAND

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 73 ORCHARD AVENUE WATFORD HERTFORDSHIRE WD25 7JG

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/04/1914 April 2019 SAIL ADDRESS CHANGED FROM: 21 WESTCROFT CLOSE LONDON NW2 2RP ENGLAND

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BRIGHT / 01/01/2019

View Document

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

View Accounts

27/05/1827 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/05/1717 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 SAIL ADDRESS CHANGED FROM: 8 ABBEY ROAD DUDLEY WEST MIDLANDS DY2 8HE ENGLAND

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY VALENTINA NAVARRO

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY VALENTINA NAVARRO

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY VALENTINA NAVARRO

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 SAIL ADDRESS CREATED

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM HIGHTREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY

View Document

18/04/1218 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 DISS40 (DISS40(SOAD))

View Document

10/08/1010 August 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BRIGHT / 02/08/2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 159 WARRINGTON ROAD LEIGH LANCASHIRE WN7 3XD

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 159 WARRINGTON ROAD LEIGH LANCS WN7 3XD ENGLAND

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 42 CHURCH STREET LEIGH LANCS WN7 1AZ

View Document

13/05/0913 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED PETER DAVID BRIGHT

View Document

11/08/0811 August 2008 SECRETARY APPOINTED VALENTINA MARIN NAVARRO

View Document

11/08/0811 August 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

08/04/088 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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