(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Earn House Lamberkine Drive Perth PH1 1RA Scotland on Tue, 18th Oct 2022 to 14 City Quay Dundee DD1 3JA
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Oct 2022 new director was appointed.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Sep 2022
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Apr 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Apr 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Aug 2021 new director was appointed.
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 18a West Marketgait Dundee DD1 1QR Scotland on Wed, 23rd Jun 2021 to Earn House Lamberkine Drive Perth PH1 1RA
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 269 Clepington Road Dundee DD3 7UE on Wed, 17th Jun 2020 to 18a West Marketgait Dundee DD1 1QR
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 19th Jul 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 3rd Feb 2017 new director was appointed.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Jun 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 26th Jul 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Jun 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 6th Jul 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Jun 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Jul 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 6th Feb 2014
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Mon, 30th Sep 2013 from Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed nechako LIMITEDcertificate issued on 25/06/13
filed on: 25th, June 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on Wed, 19th Jun 2013. Old Address: C/O Balhousie Care Group Earn House Lamberkine Drive Perth PH1 1RA Scotland
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 30th Apr 2013
filed on: 19th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Jun 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 21st, March 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Dec 2011 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Jun 2012
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2013
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 1st Oct 2012
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Oct 2012
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
(AP03) On Mon, 1st Oct 2012, company appointed a new person to the position of a secretary
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 13th Dec 2011. Old Address: Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD United Kingdom
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Jun 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2010
| incorporation
|
Free Download
(40 pages)
|