Advanced company searchLink opens in new window

NAHTE LTD

Company number 09389878

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-08
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