Advanced company searchLink opens in new window

NON STOP DROPS LIMITED

Company number 11195158

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2024 CS01 Confirmation statement made on 30 March 2024 with updates
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
17 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
17 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
04 Feb 2022 AA Micro company accounts made up to 31 March 2021
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
20 Apr 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
18 Feb 2021 AA Micro company accounts made up to 29 February 2020
07 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
27 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
06 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Oct 2019 AD01 Registered office address changed from 2a Bentinck Avenue Tollerton Nottingham NG12 4ED England to 22 Nuthall Road Nottingham NG8 5AT on 28 October 2019
28 Oct 2019 PSC01 Notification of Mohammad Usmaan as a person with significant control on 21 October 2019
28 Oct 2019 AP01 Appointment of Mr Mohammad Usmaan as a director on 21 October 2019
28 Oct 2019 TM01 Termination of appointment of Mirah Naeem Khan as a director on 21 October 2019
28 Oct 2019 PSC07 Cessation of Mirah Naeem Khan as a person with significant control on 21 October 2019
12 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
22 Nov 2018 AD01 Registered office address changed from 22 Nuthall Road Nottingham NG8 5AT England to 2a Bentinck Avenue Tollerton Nottingham NG12 4ED on 22 November 2018
01 Oct 2018 PSC01 Notification of Mirah Naeem Khan as a person with significant control on 18 September 2018
01 Oct 2018 PSC07 Cessation of Mohammad Usmaan as a person with significant control on 18 September 2018
01 Oct 2018 AP01 Appointment of Miss Mirah Naeem Khan as a director on 18 September 2018
01 Oct 2018 TM01 Termination of appointment of Mohammad Usmaan as a director on 18 September 2018
04 Apr 2018 AD01 Registered office address changed from Concord Business Centre Nottingham Road Nottingham NG7 7FF United Kingdom to 22 Nuthall Road Nottingham NG8 5AT on 4 April 2018
08 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-08
  • GBP 100