Having been setup in 2005, Naos Floors Ltd has its registered office in Tunbridge Wells in Kent, it's status at Companies House is "Active". The organisation has 2 directors. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILNER, Guy Edward | 05 May 2005 | - | 1 |
RYAN, David Michael | 24 October 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
AA - Annual Accounts | 08 January 2020 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 15 January 2019 | |
CS01 - N/A | 06 June 2018 | |
CH03 - Change of particulars for secretary | 29 May 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 09 June 2017 | |
CH01 - Change of particulars for director | 15 February 2017 | |
CH01 - Change of particulars for director | 15 February 2017 | |
AD01 - Change of registered office address | 15 February 2017 | |
AA - Annual Accounts | 29 November 2016 | |
AR01 - Annual Return | 24 June 2016 | |
CH01 - Change of particulars for director | 24 June 2016 | |
CH01 - Change of particulars for director | 24 June 2016 | |
AA - Annual Accounts | 17 November 2015 | |
AR01 - Annual Return | 19 August 2015 | |
RESOLUTIONS - N/A | 29 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 29 April 2015 | |
AA - Annual Accounts | 20 February 2015 | |
AD01 - Change of registered office address | 17 July 2014 | |
AR01 - Annual Return | 03 June 2014 | |
CH03 - Change of particulars for secretary | 03 June 2014 | |
CH01 - Change of particulars for director | 03 June 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 22 February 2012 | |
AR01 - Annual Return | 24 May 2011 | |
CH03 - Change of particulars for secretary | 24 May 2011 | |
CH01 - Change of particulars for director | 24 May 2011 | |
RESOLUTIONS - N/A | 23 February 2011 | |
SH01 - Return of Allotment of shares | 23 February 2011 | |
CC04 - Statement of companies objects | 23 February 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2010 | |
AA - Annual Accounts | 12 February 2010 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 11 July 2008 | |
RESOLUTIONS - N/A | 16 April 2008 | |
AA - Annual Accounts | 11 March 2008 | |
363a - Annual Return | 11 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2007 | |
AA - Annual Accounts | 24 April 2007 | |
363a - Annual Return | 25 May 2006 | |
395 - Particulars of a mortgage or charge | 04 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 2005 | |
288a - Notice of appointment of directors or secretaries | 08 December 2005 | |
CERTNM - Change of name certificate | 02 December 2005 | |
287 - Change in situation or address of Registered Office | 25 October 2005 | |
NEWINC - New incorporation documents | 05 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 17 February 2006 | Fully Satisfied |
N/A |