NT ADVISORS PARTNERSHIP LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/10/2426 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2023-10-31

View Document

05/02/245 February 2024 Registered office address changed from 3 the Copse Foa Matthew Jenner Cranleigh GU6 7NU England to 20 Lorimer Avenue Fao Matthew Jenner Cranleigh GU6 8WQ on 2024-02-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-10-31

View Document

09/12/229 December 2022 Registered office address changed from C/O Suite 17 30 Worthing Road Horsham West Sussex RH12 1SL to 3 the Copse Foa Matthew Jenner Cranleigh GU6 7NU on 2022-12-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

28/06/1928 June 2019 CESSATION OF SCOTT CLARK AS A PSC

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT CLARK

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JENNER

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT CLARK

View Document

15/05/1815 May 2018 CESSATION OF PLECTRON TRUST COMPANY LIMITED AS A PSC

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED VONLIFE (UK) LIMITED CERTIFICATE ISSUED ON 17/04/18

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR MATTHEW LESLIE JENNER

View Document

15/07/1715 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

10/11/1510 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JENNER

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR SCOTT CLARK

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE JENNER / 01/04/2013

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 84 HORDER ROAD LONDON SW6 5EE ENGLAND

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM SUITE 17 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM WEST HYES BARN GUILDFORD ROAD RUDGWICK HORSHAM RH12 3BX UNITED KINGDOM

View Document

09/11/119 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

11/11/1011 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1011 November 2010 COMPANY NAME CHANGED HNW TAX ADVICE PARTNERS LIMITED CERTIFICATE ISSUED ON 11/11/10

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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