NOSTEA LIMITED - WEYMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-04 View Report
Accounts. Accounts type micro entity. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-01-05 View Report
Accounts. Accounts type micro entity. 2022-10-05 View Report
Confirmation statement. Statement with no updates. 2022-02-24 View Report
Accounts. Accounts type micro entity. 2021-12-21 View Report
Accounts. Accounts type micro entity. 2021-06-25 View Report
Accounts. Change account reference date company current shortened. 2021-03-27 View Report
Confirmation statement. Statement with no updates. 2021-01-14 View Report
Confirmation statement. Statement with no updates. 2020-01-20 View Report
Accounts. Accounts type micro entity. 2019-11-21 View Report
Accounts. Accounts type micro entity. 2019-06-07 View Report
Accounts. Change account reference date company previous shortened. 2019-03-14 View Report
Confirmation statement. Statement with updates. 2019-01-09 View Report
Accounts. Change account reference date company previous shortened. 2018-12-18 View Report
Address. Change date: 2018-06-18. New address: Leanne House 6 Avon Close Weymouth Dorset DT4 9UX. Old address: Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP. 2018-06-18 View Report
Mortgage. Charge number: 8. 2018-06-12 View Report
Confirmation statement. Statement with updates. 2018-01-15 View Report
Accounts. Accounts type micro entity. 2018-01-05 View Report
Confirmation statement. Statement with updates. 2017-01-17 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Accounts. Accounts type total exemption small. 2016-03-14 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Accounts. Change account reference date company previous shortened. 2015-12-24 View Report
Annual return. With made up date full list shareholders. 2015-01-12 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-01-21 View Report
Officers. Change date: 2014-01-10. Officer name: David Smith. 2014-01-21 View Report
Officers. Officer name: Janet Elizabeth Smith. Change date: 2014-01-15. 2014-01-17 View Report
Accounts. Accounts type total exemption small. 2013-07-09 View Report
Annual return. With made up date full list shareholders. 2013-01-14 View Report
Accounts. Accounts type total exemption small. 2012-10-12 View Report
Annual return. With made up date full list shareholders. 2012-01-28 View Report
Accounts. Accounts type total exemption small. 2011-06-27 View Report
Annual return. With made up date full list shareholders. 2011-01-14 View Report
Accounts. Accounts type total exemption small. 2010-12-20 View Report
Annual return. With made up date full list shareholders. 2010-02-05 View Report
Accounts. Accounts type total exemption small. 2009-12-21 View Report
Annual return. Legacy. 2009-01-07 View Report
Accounts. Accounts type total exemption small. 2008-05-15 View Report
Annual return. Legacy. 2008-01-11 View Report
Accounts. Accounts type total exemption small. 2007-05-31 View Report
Accounts. Accounts type total exemption small. 2007-01-30 View Report
Annual return. Legacy. 2007-01-29 View Report
Annual return. Legacy. 2006-01-27 View Report
Accounts. Accounts type total exemption small. 2005-05-25 View Report
Annual return. Legacy. 2005-01-14 View Report
Officers. Description: Secretary resigned. 2004-09-02 View Report
Officers. Description: New secretary appointed. 2004-09-02 View Report
Accounts. Accounts type total exemption small. 2004-08-23 View Report