Total Documents | 48 |
---|
Total Pages | 123 |
---|
27 July 2023 | Accounts for a dormant company made up to 31 October 2022 |
---|---|
27 July 2023 | Confirmation statement made on 19 July 2023 with updates |
25 July 2022 | Confirmation statement made on 19 July 2022 with no updates |
25 July 2022 | Accounts for a dormant company made up to 31 October 2021 |
19 July 2021 | Accounts for a dormant company made up to 31 October 2020 |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates |
29 September 2020 | Accounts for a dormant company made up to 31 October 2019 |
2 August 2020 | Confirmation statement made on 23 July 2020 with no updates |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates |
23 July 2019 | Accounts for a dormant company made up to 31 October 2018 |
29 July 2018 | Confirmation statement made on 29 July 2018 with no updates |
29 July 2018 | Accounts for a dormant company made up to 31 October 2017 |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates |
12 October 2017 | Registered office address changed from 2 Kitts End Road Barnet Hertfordshire EN5 4QG England to 5 Laxton Gardens Shenley Radlett WD7 9JY on 12 October 2017 |
12 October 2017 | Registered office address changed from 2 Kitts End Road Barnet Hertfordshire EN5 4QG England to 5 Laxton Gardens Shenley Radlett WD7 9JY on 12 October 2017 |
4 July 2017 | Accounts for a dormant company made up to 31 October 2016 |
4 July 2017 | Accounts for a dormant company made up to 31 October 2016 |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates |
9 August 2016 | Registered office address changed from Flat 12 Earls Court 59 Caldmore Road Walsall WS1 3NR to 2 Kitts End Road Barnet Hertfordshire EN5 4QG on 9 August 2016 |
9 August 2016 | Registered office address changed from Flat 12 Earls Court 59 Caldmore Road Walsall WS1 3NR to 2 Kitts End Road Barnet Hertfordshire EN5 4QG on 9 August 2016 |
9 August 2016 | Accounts for a dormant company made up to 31 October 2015 |
9 August 2016 | Accounts for a dormant company made up to 31 October 2015 |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 |
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 |
11 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
21 August 2014 | Accounts for a dormant company made up to 31 October 2013 |
21 August 2014 | Accounts for a dormant company made up to 31 October 2013 |
23 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
9 May 2013 | Director's details changed for Jagoda Hasanthi Gunawardana on 1 April 2013 |
9 May 2013 | Accounts for a dormant company made up to 31 October 2012 |
9 May 2013 | Company name changed nics supplies LIMITED\certificate issued on 09/05/13
|
9 May 2013 | Registered office address changed from 24 Norris Close 24 Norris Close St. Albans Hertfordshire AL2 1UN England on 9 May 2013 |
9 May 2013 | Company name changed nics supplies LIMITED\certificate issued on 09/05/13
|
9 May 2013 | Director's details changed for Jagoda Hasanthi Gunawardana on 1 April 2013 |
9 May 2013 | Accounts for a dormant company made up to 31 October 2012 |
9 May 2013 | Registered office address changed from 24 Norris Close 24 Norris Close St. Albans Hertfordshire AL2 1UN England on 9 May 2013 |
9 May 2013 | Registered office address changed from 24 Norris Close 24 Norris Close St. Albans Hertfordshire AL2 1UN England on 9 May 2013 |
9 May 2013 | Director's details changed for Jagoda Hasanthi Gunawardana on 1 April 2013 |
21 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders |
21 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders |
28 October 2011 | Incorporation
|
28 October 2011 | Incorporation
|