NSS EPUT LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

29/03/2429 March 2024 Full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

03/05/233 May 2023 Secretary's details changed for Newcore Capital Management Llp on 2023-01-01

View Document

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

View Accounts

02/03/232 March 2023 Full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England to First Floor, 50 Marshall Street, London Marshall Street London W1F 9BQ on 2021-08-06

View Document

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

View Accounts

18/12/2018 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MR NEIL SARKHEL

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED HARRY JAMES SAVORY

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR TRISTAN RODGERS

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1826 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VANE-TEMPEST

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR TRISTAN PHILLIP LAURENCE RODGERS

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

16/08/1716 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWCORE CAPITAL MANAGEMENT LLP / 22/12/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM C/O NEWCORE CAPITAL MANAGEMENT LLP 14 BUCKINGHAM STREET LONDON WC2N 6DF ENGLAND

View Document

06/10/156 October 2015 ADOPT ARTICLES 15/09/2015

View Document

08/09/158 September 2015 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