NTRAILS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | First Gazette notice for voluntary strike-off |
| 14/10/2514 October 2025 New | First Gazette notice for voluntary strike-off |
| 03/10/253 October 2025 New | Satisfaction of charge 2 in full |
| 03/10/253 October 2025 New | Application to strike the company off the register |
| 29/11/2429 November 2024 | Micro company accounts made up to 2024-03-31 |
| 09/11/249 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
| 16/04/2416 April 2024 | Satisfaction of charge 1 in full |
| 16/04/2416 April 2024 | Satisfaction of charge 3 in full |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/12/232 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
| 02/12/232 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/01/2315 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
| 07/12/227 December 2022 | Cessation of Kenneth William Gauld as a person with significant control on 2022-04-01 |
| 07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/01/2215 January 2022 | Micro company accounts made up to 2021-03-31 |
| 15/01/2215 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 30/01/2130 January 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
| 13/01/2013 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
| 06/12/176 December 2017 | APPOINTMENT TERMINATED, SECRETARY JANE MASKELL |
| 17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/02/1629 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/02/1524 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/02/143 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
| 17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/04/1317 April 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
| 14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/04/1226 April 2012 | SAIL ADDRESS CREATED |
| 26/04/1226 April 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
| 28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/10/1127 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 27/10/1127 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 27/10/1127 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 29/09/1129 September 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
| 25/02/1125 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE HILARY MASKELL / 28/01/2011 |
| 25/02/1125 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
| 02/08/102 August 2010 | 15/07/10 STATEMENT OF CAPITAL GBP 200 |
| 02/08/102 August 2010 | VARYING SHARE RIGHTS AND NAMES |
| 02/08/102 August 2010 | ADOPT ARTICLES 15/07/2010 |
| 18/06/1018 June 2010 | APPOINTMENT TERMINATED, SECRETARY ROD JAMIESON |
| 17/06/1017 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ROD JAMIESON |
| 17/06/1017 June 2010 | APPOINTMENT TERMINATED, SECRETARY ROD JAMIESON |
| 11/06/1011 June 2010 | SECRETARY APPOINTED MRS JANE HILARY MASKELL |
| 03/02/103 February 2010 | APPOINT PERSON AS SECRETARY |
| 03/02/103 February 2010 | APPOINT PERSON AS DIRECTOR |
| 01/02/101 February 2010 | DIRECTOR APPOINTED MR ROD JAMIESON |
| 01/02/101 February 2010 | SECRETARY APPOINTED MR ROD JAMIESON |
| 28/01/1028 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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