London
N7 9DP
Director Name | Mr Jonathan Roy Annal |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(5 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 North Road London N7 9DP |
Website | nitrome.com |
---|---|
Telephone | 07 568598115 |
Telephone region | Mobile |
Registered Address | 39-41 North Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr Matthew Annal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
12 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
15 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
12 November 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
1 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
6 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
2 April 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
19 December 2018 | Change of details for Mr Matthew Annal as a person with significant control on 6 April 2016 (2 pages) |
8 November 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
16 July 2018 | Director's details changed for Mr Jonathan Roy Annal on 14 June 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
7 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2018 | Change of share class name or designation (2 pages) |
5 February 2018 | Resolutions
|
30 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Matthew Annal as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Matthew Annal as a person with significant control on 6 April 2016 (2 pages) |
21 June 2017 | Director's details changed for Mr Matthew Annal on 27 March 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Matthew Annal on 27 March 2017 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 June 2016 | Appointment of Mr Jonathan Roy Annal as a director on 4 April 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Matthew Annal on 4 April 2016 (2 pages) |
29 June 2016 | Appointment of Mr Jonathan Roy Annal as a director on 4 April 2016 (2 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Matthew Annal on 4 April 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 February 2016 | Company name changed nitrome LIMITED LIMITED\certificate issued on 23/02/16
|
23 February 2016 | Company name changed nitrome LIMITED LIMITED\certificate issued on 23/02/16
|
27 November 2015 | Company name changed nitrome holdings LIMITED\certificate issued on 27/11/15
|
27 November 2015 | Company name changed nitrome holdings LIMITED\certificate issued on 27/11/15
|
22 July 2015 | Registered office address changed from 22-24 Corsham Street London N1 6DR to 39-41 North Road London N7 9DP on 22 July 2015 (1 page) |
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Registered office address changed from 22-24 Corsham Street London N1 6DR to 39-41 North Road London N7 9DP on 22 July 2015 (1 page) |
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Registered office address changed from Suite 308 Davina House 137 149 Godwell London London EC1V 7ET England on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Suite 308 Davina House 137 149 Godwell London London EC1V 7ET England on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Suite 308 Davina House 137 149 Godwell London London EC1V 7ET England on 2 December 2010 (1 page) |
16 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
16 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
16 June 2010 | Incorporation (20 pages) |
16 June 2010 | Incorporation (20 pages) |