NOW GROUP LONDON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Total exemption full accounts made up to 2024-08-31 |
| 27/05/2527 May 2025 | Previous accounting period shortened from 2024-08-28 to 2024-08-27 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
| 09/01/259 January 2025 | Director's details changed for Mr Joseph Michael Mccann on 2025-01-09 |
| 09/01/259 January 2025 | Change of details for Mr Joseph Michael Mccann as a person with significant control on 2025-01-09 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 04/07/244 July 2024 | Total exemption full accounts made up to 2023-08-31 |
| 29/05/2429 May 2024 | Previous accounting period shortened from 2023-08-29 to 2023-08-28 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-03-04 with updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 18/08/2318 August 2023 | Total exemption full accounts made up to 2022-08-31 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
| 30/05/2330 May 2023 | Previous accounting period shortened from 2022-08-30 to 2022-08-29 |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
| 27/05/2027 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
| 25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR VINESH VARSANI / 01/06/2019 |
| 25/06/1925 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MICHAEL MCCANN |
| 04/06/194 June 2019 | DIRECTOR APPOINTED MR JOSEPH MICHAEL MCCANN |
| 29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 11/07/1811 July 2018 | CURREXT FROM 30/06/2018 TO 31/08/2018 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
| 17/04/1817 April 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
| 15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 27/11/1727 November 2017 | 16/06/17 STATEMENT OF CAPITAL GBP 200 |
| 27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 102 STREATFIELD ROAD HARROW MIDDLESEX HA3 9BT |
| 27/11/1727 November 2017 | 16/06/17 STATEMENT OF CAPITAL GBP 200 |
| 27/11/1727 November 2017 | 16/06/17 STATEMENT OF CAPITAL GBP 200 |
| 27/11/1727 November 2017 | 16/06/17 STATEMENT OF CAPITAL GBP 200 |
| 27/11/1727 November 2017 | 16/06/17 STATEMENT OF CAPITAL GBP 200 |
| 27/11/1727 November 2017 | 16/06/17 STATEMENT OF CAPITAL GBP 200 |
| 27/11/1727 November 2017 | 16/06/17 STATEMENT OF CAPITAL GBP 200 |
| 27/11/1727 November 2017 | 16/06/17 STATEMENT OF CAPITAL GBP 200 |
| 27/11/1727 November 2017 | 16/06/17 STATEMENT OF CAPITAL GBP 200 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
| 15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 12/07/1612 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 19/06/1519 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
| 26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM CENTRAL HOUSE 1 BALLARDS LANE FINCHLEY N3 1LQ ENGLAND |
| 29/08/1429 August 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 21/03/1421 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 12/06/1312 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
| 12/06/1212 June 2012 | 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