Advanced company searchLink opens in new window

NADON 55 LTD

Company number 08317502

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
09 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
01 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jun 2019 PSC04 Change of details for Mrs Suchittra Nadon as a person with significant control on 15 June 2019
09 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 AD01 Registered office address changed from C/O K C Engineering Hownsgill Drive Delve Lane Industrial Estate Consett Co. Durham DH8 9HU to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 14 March 2016
09 Feb 2016 SH10 Particulars of variation of rights attached to shares
09 Feb 2016 SH08 Change of share class name or designation
09 Feb 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
02 Dec 2015 CH01 Director's details changed for Suchittra Nadon on 2 February 2015
02 Dec 2015 CH01 Director's details changed for Keith Ian Chester on 2 December 2015
02 Dec 2015 CH01 Director's details changed for Mr Patrick Chester on 2 December 2015