Advanced company searchLink opens in new window

NT IMPORTS LONDON LIMITED

Company number 07939870

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 AP01 Appointment of Mr Adam Kapadia as a director on 24 April 2024
28 Feb 2024 AA Micro company accounts made up to 28 February 2023
30 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
30 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
29 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
06 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
05 Oct 2021 AA Micro company accounts made up to 28 February 2021
27 Feb 2021 AA Micro company accounts made up to 29 February 2020
02 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
28 Nov 2018 TM01 Termination of appointment of Sehrish Bader as a director on 4 June 2018
28 Nov 2018 PSC07 Cessation of Sehrish Bader as a person with significant control on 4 June 2018
26 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
24 Apr 2018 PSC04 Change of details for Mr Najmul Tariq Janjua as a person with significant control on 7 November 2017
24 Apr 2018 PSC04 Change of details for Mrs Sehrish Bader as a person with significant control on 7 November 2017
24 Apr 2018 CH01 Director's details changed for Mrs Sehrish Bader on 7 November 2017
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
07 Nov 2017 AD01 Registered office address changed from Flat 3 18 Eastwood Road Ilford Essex IG3 8XB England to 8 Woodward Gardens Dagenham RM9 4TL on 7 November 2017
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
06 Jun 2016 AAMD Amended total exemption small company accounts made up to 28 February 2015