Advanced company searchLink opens in new window

NAZCO LIMITED

Company number 03322074

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
06 Mar 2014 MR04 Satisfaction of charge 3 in full
06 Mar 2014 MR04 Satisfaction of charge 4 in full
28 Feb 2014 MR01 Registration of charge 033220740007
28 Feb 2014 MR01 Registration of charge 033220740008
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
13 Feb 2013 AD01 Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013
28 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
03 Nov 2012 MG01 Particulars of a mortgage or charge/co extend / charge no: 6
25 Oct 2012 MG01 Particulars of a mortgage or charge/co extend / charge no: 5
05 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
09 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
10 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for David Ian Turner on 21 February 2010
10 Mar 2010 CH01 Director's details changed for Lajla Inger Turner on 21 February 2010