NJM TILING LIMITED
Status | ACTIVE |
Company No. | 07505116 |
Category | Private Limited Company |
Incorporated | 25 Jan 2011 |
Age | 13 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
NJM TILING LIMITED is an active private limited company with number 07505116. It was incorporated 13 years, 4 months, 8 days ago, on 25 January 2011. The company address is Misselbrooks, Alva House Misselbrooks, Alva House, Gravesend, DA12 5UE, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: AD01
Old address: C/O Misselbrook & Preston Ltd Alva House Alva House Valley Drive Gravesend Kent DA12 5UE
Change date: 2021-03-02
New address: Misselbrooks, Alva House Valley Drive Gravesend DA12 5UE
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Change registered office address company with date old address
Date: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-07
Old address: C/O T Accounts (Uk) Ltd Alva House Valley Drive Gravesend Kent DA12 5UE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nick Morphew
Change date: 2012-03-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Appoint person director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Morphew
Documents
Change registered office address company with date old address
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-14
Old address: Taccounts (Uk) Ltd Alva House Valley Drive Gravesend Kent DA12 4SA United Kingdom
Documents
Change account reference date company current extended
Date: 14 Feb 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-03-31
Documents
Certificate change of name company
Date: 27 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed swanbridge LIMITED\certificate issued on 27/01/12
Documents
Appoint person director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nick Morphew
Documents
Change registered office address company with date old address
Date: 27 Jan 2012
Action Date: 27 Jan 2012
Category: Address
Type: AD01
Old address: 35 Firs Avenue London N11 3NE United Kingdom
Change date: 2012-01-27
Documents
Termination director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Symes
Documents
Termination director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paramount Properties (U.K.) Limited
Documents
Some Companies
100 ACRE LANE,CHEADLE,SK8 7PA
Number: | 09142040 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 WARNHAM COURT ROAD,CARSHALTON,SM5 3LY
Number: | 11153384 |
Status: | ACTIVE |
Category: | Private Limited Company |
28A BALLARDS ROAD,LONDON,NW2 7UG
Number: | 08993130 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THE CAM CENTRE,HITCHIN,SG4 0TW
Number: | OC416353 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
35 MOOR LANE,WILMSLOW,SK9 6AW
Number: | 09135372 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWAYS WHITE LANE,ALDERSHOT,GU12 6HN
Number: | 11958143 |
Status: | ACTIVE |
Category: | Private Limited Company |