NITOR PLUS LIMITED - WATFORD


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

Description Filing date
Confirmation statement. Statement with updates. 2023-12-20 View Report
Accounts. Accounts type micro entity. 2023-04-29 View Report
Confirmation statement. Statement with updates. 2022-12-15 View Report
Accounts. Accounts type micro entity. 2022-04-04 View Report
Confirmation statement. Statement with updates. 2021-12-14 View Report
Officers. Change date: 2021-12-14. Officer name: Mr Adam Hope. 2021-12-14 View Report
Officers. Officer name: Mr David Charles Anderson. Change date: 2021-12-01. 2021-12-14 View Report
Accounts. Accounts type micro entity. 2021-04-30 View Report
Persons with significant control. Change date: 2021-03-21. Psc name: Mr David Charles Anderson. 2021-03-21 View Report
Persons with significant control. Psc name: Mr Adam Hope. Change date: 2021-03-21. 2021-03-21 View Report
Address. Change date: 2021-03-17. New address: Office 20, Cp House Otterspool Way Watford Hertfordshire WD25 8HR. Old address: Office 5, Unit R1, Penfold Works Imperial Way Watford Hertfordshire WD24 4YY England. 2021-03-17 View Report
Confirmation statement. Statement with updates. 2020-12-21 View Report
Accounts. Accounts type micro entity. 2020-07-31 View Report
Confirmation statement. Statement with no updates. 2019-12-24 View Report
Accounts. Accounts type micro entity. 2019-04-15 View Report
Confirmation statement. Statement with no updates. 2018-12-14 View Report
Persons with significant control. Notification date: 2018-09-26. Psc name: David Charles Anderson. 2018-12-14 View Report
Officers. Change date: 2018-12-01. Officer name: Mr David Charles Anderson. 2018-12-14 View Report
Officers. Officer name: Mr David Anderson. Appointment date: 2018-09-26. 2018-09-26 View Report
Confirmation statement. Statement with updates. 2017-12-13 View Report
Capital. Capital allotment shares. 2017-12-06 View Report
Address. New address: Office 5, Unit R1, Penfold Works Imperial Way Watford Hertfordshire WD24 4YY. Change date: 2017-12-05. Old address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom. 2017-12-05 View Report
Persons with significant control. Psc name: Mr Adam Hope. Change date: 2017-12-05. 2017-12-05 View Report
Persons with significant control. Notification date: 2017-11-29. Psc name: Adam Hope. 2017-11-29 View Report
Persons with significant control. Psc name: @Ukplc Client Director Ltd. Cessation date: 2017-11-29. 2017-11-29 View Report
Officers. Officer name: @Ukplc Client Director Ltd. Termination date: 2017-11-29. 2017-11-29 View Report
Officers. Appointment date: 2017-11-29. Officer name: Mr Adam Hope. 2017-11-29 View Report
Officers. Termination date: 2017-11-29. Officer name: Michael Thomas Gordon. 2017-11-29 View Report
Persons with significant control. Change date: 2017-11-29. Psc name: @Ukplc Client Director Ltd. 2017-11-29 View Report
Incorporation. Incorporation company. 2017-07-17 View Report