NT PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Registration of charge 109287570004, created on 2025-01-03

View Document

11/10/2411 October 2024 Change of details for Mrs Minal Thaker as a person with significant control on 2024-10-11

View Document

11/10/2411 October 2024 Change of details for Mr Nicky Thaker as a person with significant control on 2024-10-11

View Document

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

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

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

View Accounts

14/08/2314 August 2023 Registered office address changed from 5 Hadrian Way Chilworth Southampton SO16 7JA England to 28 Hadrian Way Chilworth Southampton SO16 7HX on 2023-08-14

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/12/2216 December 2022 Satisfaction of charge 109287570001 in full

View Document

25/11/2225 November 2022 Registration of charge 109287570003, created on 2022-11-25

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

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

View Accounts

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109287570002

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109287570001

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICK THAKER

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 2 TANSY MEADOWS EASTLEIGH HAMPSHIRE SO53 4LH UNITED KINGDOM

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR NICKY THAKER

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR NICK THAKER / 23/08/2017

View Document

23/08/1723 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 2 TANSEY MEADOWS EASTLEIGH HAMPSHIRE SO53 4LH UNITED KINGDOM

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