Advanced company searchLink opens in new window

NATHANIEL DUPRUIS LIMITED

Company number 07640870

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)
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
01 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Feb 2017 AD01 Registered office address changed from Green Park House Stratton Street London W1J 8LQ England to Green Park House 15 Stratton Street London W1J 8LQ on 17 February 2017
17 Jan 2017 AD01 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to Green Park House Stratton Street London W1J 8LQ on 17 January 2017
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3
20 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Jan 2014 AD01 Registered office address changed from Berkeley Square House Berkeley Square London England on 13 January 2014
13 Jan 2014 AD01 Registered office address changed from 199 St. Margarets Road Twickenham TW1 1LU on 13 January 2014
13 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 3
12 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
20 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2013 AA Total exemption small company accounts made up to 31 May 2012
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Mr Anil Kumar Mahan on 13 December 2011
12 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
08 Dec 2011 CERTNM Company name changed gemmae LIMITED\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
  • NM01 ‐ Change of name by resolution
28 Sep 2011 TM01 Termination of appointment of Melanie Mahan as a director