Castleford
West Yorkshire
WF10 5HX
Director Name | Mr Stephen Michael Charlesworth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mrs Sneh Sharma |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Russell Close Moor Park Northwood HA6 2LZ |
Secretary Name | Mr Bhagwant Singh Rattan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Mayflower Lodge Regents Park Road London N3 3HU |
Director Name | Mr Bhagwant Singh Rattan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mayflower Lodge Regents Park Road London N3 3HU |
Director Name | Marianna Papoui |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 6b Tempon Street 2114 Aglantzia Nicosia Foreign |
Director Name | Marios Photiou |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 2009) |
Role | Company Director |
Correspondence Address | Achiebishop Leontiou 24 Appart. A 202 Engomi Lefkosia 2407 Cyprus |
Director Name | Mr Anil Kumar Sharma |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(4 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 July 2014) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Unit 15 Moorcroft Harlington Road Uxbridge Middlesex UB8 3HD |
Director Name | Mrs Jagjeet Kaur Ahluwalia |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Moorcroft Harlington Road Uxbridge Middlesex UB8 3HD |
Director Name | Mr Amit Hasmukhbhai Patel |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(9 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McKenzie House Bury Street Ruislip Middlesex HA4 7TL |
Director Name | Miss Meeta Patel |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(9 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 29 May 2015) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | McKenzie House Bury Street Ruislip Middlesex HA4 7TL |
Secretary Name | Miss Meeta Patel |
---|---|
Status | Resigned |
Appointed | 29 July 2014(9 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 29 May 2015) |
Role | Company Director |
Correspondence Address | McKenzie House Bury Street Ruislip Middlesex HA4 7TL |
Director Name | Tood Branning |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2015(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Actavis Us Ltd Whiddon Valley Barnstaple EX32 8NS |
Director Name | Ms Nadine Jakes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 May 2015(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Actavis Uk Ltd Whiddon Valley Barnstaple EX32 8NS |
Director Name | Ms Sara Jayne Vincent |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Actavis Uk Ltd Whiddon Valley Barnstaple EX32 8NS |
Director Name | Mr Jonathan Thomas Wilson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Actavis Uk Ltd Whiddon Valley Barnstaple EX32 8NS |
Director Name | Mr Richard Gordon Daniell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(11 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McKenzie House Bury Street Ruislip Middlesex HA4 7TL |
Director Name | Mr Robert Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Ms Kim Innes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Director Name | Miss Vanessa Elizabeth Kitching |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(14 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Bibianne Bon |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 2019(14 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 2020) |
Role | Svp & General Counsel Europe |
Country of Residence | Netherlands |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(12 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | nrim.co.uk |
---|
Registered Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Auden Mckenzie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,188,967 |
Net Worth | £4,782,998 |
Current Liabilities | £44,390 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
13 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 April 2020 | Termination of appointment of Vanessa Elizabeth Kitching as a director on 29 April 2020 (1 page) |
29 April 2020 | Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Bibianne Bon as a director on 29 April 2020 (1 page) |
9 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
9 October 2019 | Termination of appointment of Kim Innes as a director on 30 September 2019 (1 page) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
3 October 2019 | Appointment of Bibianne Bon as a director on 30 September 2019 (2 pages) |
1 October 2019 | Appointment of Miss Vanessa Elizabeth Kitching as a director on 30 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages) |
10 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
20 July 2018 | Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page) |
13 July 2018 | Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages) |
18 June 2018 | Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex England HA4 7TL England to Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX on 18 June 2018 (1 page) |
26 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 August 2017 | Change of details for Auden Mckenzie Holdings Ltd as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Auden Mckenzie Holdings Ltd as a person with significant control on 4 August 2017 (2 pages) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
25 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Mckenzie House Bury Street Ruislip Middlesex England HA4 7TL on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Mckenzie House Bury Street Ruislip Middlesex England HA4 7TL on 25 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
16 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
17 August 2016 | Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Tood Branning as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Tood Branning as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page) |
27 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
10 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
3 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
17 June 2015 | Termination of appointment of Amit Hasmukhbhai Patel as a director on 29 May 2015 (2 pages) |
17 June 2015 | Appointment of Tood Branning as a director on 29 May 2015 (3 pages) |
17 June 2015 | Termination of appointment of Meeta Patel as a director on 29 May 2015 (2 pages) |
17 June 2015 | Appointment of Ms Nadine Jakes as a director on 29 May 2015 (3 pages) |
17 June 2015 | Termination of appointment of Amit Hasmukhbhai Patel as a director on 29 May 2015 (2 pages) |
17 June 2015 | Termination of appointment of Meeta Patel as a director on 29 May 2015 (2 pages) |
17 June 2015 | Appointment of Ms Sara Jayne Vincent as a director on 29 May 2015 (3 pages) |
17 June 2015 | Appointment of Tood Branning as a director on 29 May 2015 (3 pages) |
17 June 2015 | Appointment of Ms Nadine Jakes as a director on 29 May 2015 (3 pages) |
17 June 2015 | Termination of appointment of Meeta Patel as a secretary on 29 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Jonathan Wilson as a director on 29 May 2015 (3 pages) |
17 June 2015 | Appointment of Mr Jonathan Wilson as a director on 29 May 2015 (3 pages) |
17 June 2015 | Termination of appointment of Meeta Patel as a secretary on 29 May 2015 (2 pages) |
17 June 2015 | Appointment of Ms Sara Jayne Vincent as a director on 29 May 2015 (3 pages) |
1 May 2015 | Full accounts made up to 29 July 2014 (18 pages) |
1 May 2015 | Full accounts made up to 29 July 2014 (18 pages) |
30 April 2015 | Previous accounting period shortened from 29 July 2015 to 31 March 2015 (1 page) |
30 April 2015 | Previous accounting period shortened from 29 July 2015 to 31 March 2015 (1 page) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
18 September 2014 | Previous accounting period shortened from 31 December 2014 to 29 July 2014 (1 page) |
18 September 2014 | Previous accounting period shortened from 31 December 2014 to 29 July 2014 (1 page) |
21 August 2014 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN to Mckenzie House Bury Street Ruislip Middlesex HA4 7TL on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN to Mckenzie House Bury Street Ruislip Middlesex HA4 7TL on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from Mckenzie House Ruislip Middlesex HA4 7TL United Kingdom to Mckenzie House Bury Street Ruislip Middlesex HA4 7TL on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from Mckenzie House Ruislip Middlesex HA4 7TL United Kingdom to Mckenzie House Bury Street Ruislip Middlesex HA4 7TL on 21 August 2014 (1 page) |
7 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
5 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (18 pages) |
5 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (18 pages) |
5 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (18 pages) |
4 August 2014 | Termination of appointment of Anil Kumar Sharma as a director on 29 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Sneh Sharma as a director on 29 July 2014 (1 page) |
4 August 2014 | Appointment of Miss Meeta Patel as a director on 29 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Jagjeet Kaur Ahluwalia as a director on 29 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Bhagwant Singh Rattan as a director on 29 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Sneh Sharma as a director on 29 July 2014 (1 page) |
4 August 2014 | Appointment of Mr. Amit Hasmukhbhai Patel as a director on 29 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Bhagwant Singh Rattan as a director on 29 July 2014 (1 page) |
4 August 2014 | Appointment of Miss Meeta Patel as a director on 29 July 2014 (2 pages) |
4 August 2014 | Appointment of Miss Meeta Patel as a secretary on 29 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Jagjeet Kaur Ahluwalia as a director on 29 July 2014 (1 page) |
4 August 2014 | Appointment of Mr. Amit Hasmukhbhai Patel as a director on 29 July 2014 (2 pages) |
4 August 2014 | Appointment of Miss Meeta Patel as a secretary on 29 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Anil Kumar Sharma as a director on 29 July 2014 (1 page) |
4 February 2014 | Director's details changed for Mr Anil Kumar Sharma on 4 February 2013 (2 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 February 2014 | Director's details changed for Mrs Sneh Sharma on 4 February 2013 (2 pages) |
4 February 2014 | Director's details changed for Mr Anil Kumar Sharma on 4 February 2013 (2 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 February 2014 | Director's details changed for Mrs Sneh Sharma on 4 February 2013 (2 pages) |
4 February 2014 | Director's details changed for Mr Anil Kumar Sharma on 4 February 2013 (2 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 February 2014 | Director's details changed for Mrs Sneh Sharma on 4 February 2013 (2 pages) |
28 October 2013 | Termination of appointment of Bhagwant Rattan as a secretary (1 page) |
28 October 2013 | Termination of appointment of Bhagwant Rattan as a secretary (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 February 2013 | Director's details changed for Mrs Jagjeet Kaur Ahluwalia on 3 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Director's details changed for Mrs Jagjeet Kaur Ahluwalia on 3 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mrs Sneh Sharma on 3 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mrs Sneh Sharma on 3 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mrs Jagjeet Kaur Ahluwalia on 3 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mrs Sneh Sharma on 3 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Company name changed inrim LIMITED\certificate issued on 05/11/12
|
5 November 2012 | Company name changed inrim LIMITED\certificate issued on 05/11/12
|
5 November 2012 | Change of name notice (2 pages) |
5 November 2012 | Change of name notice (2 pages) |
2 November 2012 | Appointment of Mrs Jagjeet Kaur Ahluwalia as a director (2 pages) |
2 November 2012 | Appointment of Mrs Jagjeet Kaur Ahluwalia as a director (2 pages) |
2 November 2012 | Appointment of Mrs Sneh Sharma as a director (2 pages) |
2 November 2012 | Appointment of Mrs Sneh Sharma as a director (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 February 2011 | Secretary's details changed for Mr Bhagwant Singh Rattan on 4 February 2010 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Bhagwant Singh Rattan on 4 February 2010 (2 pages) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Secretary's details changed for Mr Bhagwant Singh Rattan on 4 February 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Bhagwant Singh Rattan on 4 February 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Bhagwant Singh Rattan on 4 February 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Bhagwant Singh Rattan on 4 February 2010 (2 pages) |
25 June 2010 | Registered office address changed from , 3Rd Floor, 167 Fleet Street, London, EC4A 2EA to 65 Delamere Road Hayes Middlesex UB4 0NN on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from , 3Rd Floor, 167 Fleet Street, London, EC4A 2EA to 65 Delamere Road Hayes Middlesex UB4 0NN on 25 June 2010 (1 page) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 March 2010 | Auditor's resignation (1 page) |
4 March 2010 | Auditor's resignation (1 page) |
3 March 2010 | Director's details changed for Anil Kumar Sharma on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Anil Kumar Sharma on 3 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Anil Kumar Sharma on 3 February 2010 (2 pages) |
7 August 2009 | Company name changed natlip LIMITED\certificate issued on 08/08/09 (2 pages) |
7 August 2009 | Company name changed natlip LIMITED\certificate issued on 08/08/09 (2 pages) |
11 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 April 2009 | Director appointed anil kumar sharma (2 pages) |
7 April 2009 | Director appointed anil kumar sharma (2 pages) |
7 April 2009 | Appointment terminated director marianna papoui (1 page) |
7 April 2009 | Appointment terminated director marianna papoui (1 page) |
7 April 2009 | Appointment terminated director marios photiou (1 page) |
7 April 2009 | Appointment terminated director marios photiou (1 page) |
11 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
1 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 February 2008 | Return made up to 03/02/08; change of members
|
12 February 2008 | Return made up to 03/02/08; change of members
|
13 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
13 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
18 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
11 April 2007 | Return made up to 03/02/07; full list of members (7 pages) |
11 April 2007 | Return made up to 03/02/07; full list of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | New director appointed (3 pages) |
9 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
9 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
29 December 2005 | Company name changed nasnor LIMITED\certificate issued on 29/12/05 (2 pages) |
29 December 2005 | Company name changed nasnor LIMITED\certificate issued on 29/12/05 (2 pages) |
7 June 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
11 May 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
3 February 2005 | Incorporation (17 pages) |
3 February 2005 | Incorporation (17 pages) |