NN1 LTD



Company Documents

DateDescription
05/02/245 February 2024 NewConfirmation statement made on 2024-02-04 with no updates

View Document

27/01/2427 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
09/02/239 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
06/02/196 February 2019 COMPANY NAME CHANGED NUGGET ST PROPERTIES LTD CERTIFICATE ISSUED ON 06/02/19

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 50 NUGGET STREET OLDHAM OL4 1BN ENGLAND

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR MOHAMMED AFZAL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AFZAL

View Document

05/02/195 February 2019 CESSATION OF MAQSOOD AHMED AS A PSC

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR MAQSOOD AHMED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 76 GEORGE STREET OLDHAM OL1 1LS

View Document



26/05/1626 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/04/1524 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 50 NUGGET STREET OLDHAM OL4 1BL

View Document

12/05/1412 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 62 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0LN UNITED KINGDOM

View Document

28/06/1028 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 COMPANY NAME CHANGED MESOPOTAMIA INTERNATIONAL TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 21/06/10

View Document

21/06/1021 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR MAQSOOD AHMED

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR AHMED BEDEN

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

15/04/0815 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company