- Company Overview for NARKISSOS LIMITED (08352561)
- Filing history for NARKISSOS LIMITED (08352561)
- People for NARKISSOS LIMITED (08352561)
- More for NARKISSOS LIMITED (08352561)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
01 Oct 2024 | AA | Micro company accounts made up to 31 July 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
02 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Jun 2020 | PSC01 | Notification of Qing Xia as a person with significant control on 1 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Dr Qing Xia as a director on 1 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Ghulam Murtaza Bhutto as a director on 1 June 2020 | |
23 Jun 2020 | PSC07 | Cessation of Ghulam Murtaza Bhutto as a person with significant control on 1 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Qing Xia as a director on 1 June 2020 | |
23 Jun 2020 | PSC07 | Cessation of Qing Xia as a person with significant control on 1 June 2020 | |
23 Jun 2020 | PSC01 | Notification of Ghulam Murtaza Bhutto as a person with significant control on 1 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Ghulam Murtaza Bhutto as a director on 1 June 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from West Point Business Park Westland Square Leeds LS11 7SS England to West Point Business Park Westland Square Leeds LS11 5SS on 7 February 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
24 Jan 2020 | AD01 | Registered office address changed from 35 Allenby Road Leeds LS11 5RN to West Point Business Park Westland Square Leeds LS11 7SS on 24 January 2020 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates |