Advanced company searchLink opens in new window

NOSOTROS LTD

Company number 07143656

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)
22 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
22 Feb 2018 PSC01 Notification of Louisa Jane Cutts as a person with significant control on 6 April 2016
22 Feb 2018 PSC01 Notification of Alexander Edward Campbell Cutts as a person with significant control on 6 April 2016
26 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
22 May 2017 AD01 Registered office address changed from 319 Dereham Road Norwich NR2 3TJ to Postwick Lodge Postwick Norwich NR13 5HF on 22 May 2017
10 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
21 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
17 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AP01 Appointment of Mrs Louisa Jane Cutts as a director
13 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
14 Jan 2012 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
14 Jan 2012 AD01 Registered office address changed from 15 Palace Street Norwich Norfolk England on 14 January 2012
05 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
18 Feb 2011 CH01 Director's details changed for Mr Alexander Edward Campbell Cutts on 2 February 2011
02 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)