NOW GROUP LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2024-08-28 to 2024-08-27

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

09/01/259 January 2025 Director's details changed for Mr Joseph Michael Mccann on 2025-01-09

View Document

09/01/259 January 2025 Change of details for Mr Joseph Michael Mccann as a person with significant control on 2025-01-09

View Document

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

View Accounts

04/07/244 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2023-08-29 to 2023-08-28

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

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

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

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

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR VINESH VARSANI / 01/06/2019

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MICHAEL MCCANN

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR JOSEPH MICHAEL MCCANN

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 CURREXT FROM 30/06/2018 TO 31/08/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

17/04/1817 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 16/06/17 STATEMENT OF CAPITAL GBP 200

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 102 STREATFIELD ROAD HARROW MIDDLESEX HA3 9BT

View Document

27/11/1727 November 2017 16/06/17 STATEMENT OF CAPITAL GBP 200

View Document

27/11/1727 November 2017 16/06/17 STATEMENT OF CAPITAL GBP 200

View Document

27/11/1727 November 2017 16/06/17 STATEMENT OF CAPITAL GBP 200

View Document

27/11/1727 November 2017 16/06/17 STATEMENT OF CAPITAL GBP 200

View Document

27/11/1727 November 2017 16/06/17 STATEMENT OF CAPITAL GBP 200

View Document

27/11/1727 November 2017 16/06/17 STATEMENT OF CAPITAL GBP 200

View Document

27/11/1727 November 2017 16/06/17 STATEMENT OF CAPITAL GBP 200

View Document

27/11/1727 November 2017 16/06/17 STATEMENT OF CAPITAL GBP 200

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM CENTRAL HOUSE 1 BALLARDS LANE FINCHLEY N3 1LQ ENGLAND

View Document

29/08/1429 August 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

12/06/1212 June 2012 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