- Company Overview for NACTAROME LIMITED (04540927)
- Filing history for NACTAROME LIMITED (04540927)
- People for NACTAROME LIMITED (04540927)
- Charges for NACTAROME LIMITED (04540927)
- More for NACTAROME LIMITED (04540927)
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) |
---|---|---|---|
01 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 May 2016 | MR04 | Satisfaction of charge 1 in full | |
10 May 2016 | MR04 | Satisfaction of charge 3 in full | |
10 May 2016 | MR04 | Satisfaction of charge 2 in full | |
18 Feb 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
17 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Nicholas Mark Dyer French as a director on 1 December 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Nov 2013 | MR01 | Registration of charge 045409270004 | |
02 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | AD02 | Register inspection address has been changed | |
17 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
13 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Apr 2013 | AP01 | Appointment of Mr Nicholas Mark Dyer French as a director | |
09 Apr 2013 | AP01 |
Appointment of Ms Amanda May Matthews as a director on 9 April 2013
|
|
09 Apr 2013 | AP01 | Appointment of Mr Nicholas Leonard Dyson as a director | |
28 Nov 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |