NUZTPAEON LTD

Company Documents

DateDescription
29/04/2529 April 2025 Registered office address changed from 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom to Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG on 2025-04-29

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Registered office address changed from Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-09

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-04-05

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-04-05

View Document

26/09/2226 September 2022 Registered office address changed from 465 Lords Wood Lane Chatham ME5 8EL United Kingdom to Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB on 2022-09-26

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

12/07/2112 July 2021 Cessation of Jordan Newman as a person with significant control on 2021-06-17

View Document

08/07/218 July 2021 Notification of Mark Jayson Tagal as a person with significant control on 2021-06-17

View Document

23/06/2123 June 2021 Termination of appointment of Jordan Newman as a director on 2021-06-17

View Document

23/06/2123 June 2021 APPOINTMENT TERMINATED, DIRECTOR JORDAN NEWMAN

View Document

21/06/2121 June 2021 Appointment of Mr Mark Jayson Tagal as a director on 2021-06-17

View Document

21/06/2121 June 2021 DIRECTOR APPOINTED MR MARK JAYSON TAGAL

View Document

09/06/219 June 2021 REGISTERED OFFICE CHANGED ON 09/06/2021 FROM 321 HEOL TRELAI CARDIFF CF5 5LH WALES

View Document

28/05/2128 May 2021 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