- Company Overview for NACIONAL LIMITED (07994334)
- Filing history for NACIONAL LIMITED (07994334)
- People for NACIONAL LIMITED (07994334)
- More for NACIONAL LIMITED (07994334)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
31 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
25 Apr 2022 | CH01 | Director's details changed for Mrs Chloe Leigh Welbourn on 18 April 2022 | |
25 Apr 2022 | PSC04 | Change of details for Mrs Chloe Leigh Welbourn as a person with significant control on 18 April 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
07 Jun 2021 | PSC07 | Cessation of Mark Howard Smith as a person with significant control on 25 May 2021 | |
07 Jun 2021 | PSC01 | Notification of Oliver James Smith as a person with significant control on 25 May 2021 | |
07 Jun 2021 | PSC01 | Notification of Deborah Jayne Smith as a person with significant control on 25 May 2021 | |
07 Jun 2021 | PSC01 | Notification of Chloe Leigh Welbourn as a person with significant control on 25 May 2021 | |
07 Jun 2021 | TM01 | Termination of appointment of Mark Howard Smith as a director on 25 May 2021 | |
07 Jun 2021 | AP01 | Appointment of Mr Oliver James Smith as a director on 25 May 2021 | |
07 Jun 2021 | AP01 | Appointment of Mrs Chloe Leigh Welbourn as a director on 25 May 2021 | |
07 Jun 2021 | AP01 | Appointment of Mrs Deborah Jayne Smith as a director on 25 May 2021 | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
28 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
07 Mar 2019 | AD01 | Registered office address changed from Redlands Business Centre C/O C Todd & Co 3/5 Tapton House Road Sheffield South Yorkshire S10 5BY to 7 Sutherland Street C/O C Todd & Co Sheffield S4 7WG on 7 March 2019 | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |