Advanced company searchLink opens in new window

NITRAMIC TRADE LIMITED

Company number 08589787

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)
12 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jul 2015 AP01 Appointment of Mr David Martin as a director on 3 July 2015
06 Jul 2015 AP01 Appointment of Mr Gary Martin as a director on 3 July 2015
29 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
29 Jun 2015 CH01 Director's details changed for Mrs Alena Floyd on 1 June 2015
29 Jun 2015 CH01 Director's details changed for Mr Justin Floyd on 1 June 2015
21 Apr 2015 AD01 Registered office address changed from 8 High Steet Heathfield East Sussex TN21 8LS to Sportsman Farm St. Michaels Tenterden Kent TN30 6SY on 21 April 2015
30 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
08 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Jul 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
15 May 2014 AP01 Appointment of Mrs Alena Floyd as a director
23 Apr 2014 AD01 Registered office address changed from 71a & 71C High Street Heathfield East Sussex TN21 8HU England on 23 April 2014
22 Apr 2014 CERTNM Company name changed paramount timber company LIMITED\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-06
  • NM01 ‐ Change of name by resolution
28 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted