- Company Overview for NAHTE LTD (09389878)
- Filing history for NAHTE LTD (09389878)
- People for NAHTE LTD (09389878)
- More for NAHTE LTD (09389878)
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) |
---|---|---|---|
19 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
09 Nov 2023 | CERTNM |
Company name changed cjs rad services LIMITED\certificate issued on 09/11/23
|
|
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
09 Nov 2023 | AP01 | Appointment of Mr Steven Mark Johnson as a director on 8 November 2023 | |
09 Nov 2023 | AD01 | Registered office address changed from 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ England to Sunnybank Elton Lane Newnham Gloucestershire GL14 1JJ on 9 November 2023 | |
09 Nov 2023 | AD01 | Registered office address changed from 21 Meadow Rise Dawlish EX7 9AZ England to 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ on 9 November 2023 | |
25 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
24 Jan 2023 | CH01 | Director's details changed for Miss Christine Stockham on 6 June 2022 | |
24 Jan 2023 | PSC04 | Change of details for Miss Christine Stockham as a person with significant control on 6 June 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
06 Jun 2022 | AD01 | Registered office address changed from Sunnybank Elton Lane Elton Newnham GL14 1JJ England to 21 Meadow Rise Dawlish EX7 9AZ on 6 June 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
07 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
30 Mar 2021 | AA01 | Current accounting period extended from 31 January 2021 to 30 April 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
23 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
28 Oct 2019 | CH01 | Director's details changed for Miss Christine Stockham on 25 October 2019 | |
28 Oct 2019 | PSC04 | Change of details for Miss Christine Stockham as a person with significant control on 25 October 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from 11 the Close Slimbridge Gloucester GL2 7DR to Sunnybank Elton Lane Elton Newnham GL14 1JJ on 28 October 2019 | |
13 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
07 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
16 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates |