- Company Overview for NECTAR SOFTWARE LTD (08663635)
- Filing history for NECTAR SOFTWARE LTD (08663635)
- People for NECTAR SOFTWARE LTD (08663635)
- More for NECTAR SOFTWARE LTD (08663635)
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) |
---|---|---|---|
05 Sep 2024 | CS01 | Confirmation statement made on 26 August 2024 with updates | |
16 Feb 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 26 August 2023 with updates | |
24 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
26 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
20 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
10 Mar 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
10 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
22 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
14 Feb 2018 | PSC04 | Change of details for Mr Thomas William Ormes as a person with significant control on 14 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 14 February 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
16 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
17 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
14 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 27 August 2014 with full list of shareholders | |
07 Mar 2014 | AP01 | Appointment of Mr John Victor Sidney Day as a director | |
27 Aug 2013 | TM01 | Termination of appointment of Laurence Adams as a director |