- Company Overview for NT IMPORTS LONDON LIMITED (07939870)
- Filing history for NT IMPORTS LONDON LIMITED (07939870)
- People for NT IMPORTS LONDON LIMITED (07939870)
- More for NT IMPORTS LONDON LIMITED (07939870)
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 |