- Company Overview for NAUTECO LIMITED (06535984)
- Filing history for NAUTECO LIMITED (06535984)
- People for NAUTECO LIMITED (06535984)
- More for NAUTECO LIMITED (06535984)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
25 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
14 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
18 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Murray Kenneth as a director on 4 June 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
15 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
24 Apr 2020 | AP03 | Appointment of Miss Nicola Anne Eaglestone as a secretary on 12 April 2020 | |
24 Apr 2020 | TM02 | Termination of appointment of Barry Raymond Millard as a secretary on 12 April 2020 | |
20 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
19 Mar 2019 | AD01 | Registered office address changed from 6 Jupiter House Calleva Park Aldermaston Reading RG7 8NN to Unit 42, Easter Park Benyon Road Silchester Reading RG7 2PQ on 19 March 2019 | |
28 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
22 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | CH01 | Director's details changed for Mr Murray Gordon Kenneth on 1 August 2015 | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
25 Nov 2014 | AA | Full accounts made up to 30 June 2014 |