NUINTO LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Accounts for a small company made up to 2024-07-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

17/01/2417 January 2024 Accounts for a small company made up to 2023-07-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2022-07-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

08/12/218 December 2021 Termination of appointment of Richard Conrad Dale as a director on 2021-12-01

View Document

08/12/218 December 2021 Appointment of Mr Nicholas Marshall Collins as a director on 2021-12-01

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2021-07-31

View Document

22/06/2122 June 2021 Accounts for a small company made up to 2020-07-31

View Document

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY COLIN / 17/12/2014

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

14/01/1414 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLARK STEVENSON / 01/12/2013

View Document

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

09/01/139 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM
EVERSHEDS HOUSE
70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES

View Document

18/01/1118 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUCHANAN SYKES / 01/01/2010

View Document

19/03/1019 March 2010 CHANGE PERSON AS DIRECTOR

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CONRAD DALE / 01/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA TOBIN / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLARK STEVENSON / 01/10/2009

View Document

16/01/1016 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 DIRECTOR APPOINTED RICHARD CONRAD DALE

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

07/02/097 February 2009 SECTION 175 A 25/09/2008

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR HOWARD FARNHILL

View Document

04/02/084 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07

View Document

14/02/0714 February 2007 S366A DISP HOLDING AGM 15/01/07

View Document

14/12/0614 December 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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