Advanced company searchLink opens in new window

NMJ SERVICE CENTRE LIMITED

Company number 09577040

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)
07 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 June 2023
09 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 30 June 2022
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 30 June 2021
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
12 Apr 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Jan 2020 AD01 Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ United Kingdom to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 7 January 2020
22 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
17 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
02 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Jan 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 June 2016
13 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
16 May 2015 TM01 Termination of appointment of Barbara Kahan as a director on 6 May 2015
08 May 2015 TM01 Termination of appointment of Barbara Kahan as a director on 6 May 2015
08 May 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 100
08 May 2015 AP01 Appointment of Mr Alan Dodson as a director on 6 May 2015
08 May 2015 AP01 Appointment of Mr Nicholas Michael Jones as a director on 6 May 2015
06 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-06
  • GBP 1