Advanced company searchLink opens in new window

NTM COURIERS LTD

Company number 09736233

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)
11 May 2024 DISS40 Compulsory strike-off action has been discontinued
09 May 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
19 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
25 Jan 2022 CH01 Director's details changed for Mr Neville Mtombeni on 25 January 2022
25 Jan 2022 PSC04 Change of details for Mr Neville Mtombeni as a person with significant control on 25 January 2022
25 Jan 2022 AD01 Registered office address changed from 24 Angelica Drive Liverpool L11 2YG England to 60 st. Georges Avenue Windle St. Helens WA10 6HD on 25 January 2022
30 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
31 Oct 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
18 Jun 2018 CH01 Director's details changed for Mr Neville Mtombeni on 18 June 2018
18 Jun 2018 AD01 Registered office address changed from Bulloch House Rumford Place Liverpool L3 9DG England to 24 Angelica Drive Liverpool L11 2YG on 18 June 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
10 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with updates
03 May 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Mar 2017 AD01 Registered office address changed from 29 Lancaster Avenue Grimsby South Humberside DN31 2EW United Kingdom to Bulloch House Rumford Place Liverpool L3 9DG on 16 March 2017