- Company Overview for NARCISSUS INVESTMENTS LIMITED (09067554)
- Filing history for NARCISSUS INVESTMENTS LIMITED (09067554)
- People for NARCISSUS INVESTMENTS LIMITED (09067554)
- Charges for NARCISSUS INVESTMENTS LIMITED (09067554)
- More for NARCISSUS INVESTMENTS LIMITED (09067554)
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) |
---|---|---|---|
24 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
04 Dec 2024 | MR04 | Satisfaction of charge 090675540005 in full | |
27 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
16 Feb 2024 | MR05 | All of the property or undertaking has been released from charge 090675540005 | |
15 Jan 2024 | MR01 | Registration of charge 090675540005, created on 15 January 2024 | |
15 Jan 2024 | MR01 | Registration of charge 090675540006, created on 15 January 2024 | |
15 Jan 2024 | MR01 | Registration of charge 090675540007, created on 15 January 2024 | |
10 Jan 2024 | MR01 | Registration of charge 090675540004, created on 9 January 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
14 Sep 2023 | AD01 | Registered office address changed from 7 Springhill Grove Crofton Wakefield WF4 1EY England to Hemmingway House Thornes Moor Road Wakefield WF2 8PG on 14 September 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from Orick House Moor Park Business Centre Thornes Moor Park Wakefield West Yorkshire WF2 8NZ England to 7 Springhill Grove Crofton Wakefield WF4 1EY on 25 July 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from Hemmingway House Thornes Moor Road Wakefield WF2 8PG United Kingdom to Orick House Moor Park Business Centre Thornes Moor Park Wakefield West Yorkshire WF2 8NZ on 25 July 2023 | |
07 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
19 Dec 2022 | MR01 | Registration of charge 090675540003, created on 12 December 2022 | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
22 Jan 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
26 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
13 Nov 2018 | AD01 | Registered office address changed from Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT to Hemmingway House Thornes Moor Road Wakefield WF2 8PG on 13 November 2018 |