NIVOSHAN UK LIMITED

04580671
2ND FLOOR 78 COOMBE ROAD NEW MALDEN ENGLAND KT3 4QS

Documents

Documents
Date Category Description Pages
12 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2023 accounts Annual Accounts 10 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 9 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 officers Appointment of director (Mr Habibullah Zargarzada) 2 Buy now
08 Aug 2022 officers Termination of appointment of secretary (Habibullah Zargarzada) 1 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 9 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2020 accounts Annual Accounts 9 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2019 accounts Annual Accounts 4 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 accounts Annual Accounts 4 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2017 accounts Annual Accounts 3 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Aug 2016 accounts Annual Accounts 4 Buy now
15 Jan 2016 accounts Amended Accounts 4 Buy now
02 Oct 2015 annual-return Annual Return 3 Buy now
25 Aug 2015 accounts Annual Accounts 4 Buy now
11 Sep 2014 annual-return Annual Return 3 Buy now
15 Aug 2014 accounts Annual Accounts 4 Buy now
12 Mar 2014 annual-return Annual Return 3 Buy now
27 Aug 2013 accounts Annual Accounts 7 Buy now
20 Feb 2013 annual-return Annual Return 3 Buy now
30 Aug 2012 accounts Annual Accounts 15 Buy now
30 Jan 2012 annual-return Annual Return 3 Buy now
28 Jan 2012 officers Change of particulars for director (Abdul Wahid Mohammed) 2 Buy now
28 Jan 2012 officers Change of particulars for secretary (Habibullah Zargarzada) 1 Buy now
31 Aug 2011 accounts Annual Accounts 8 Buy now
31 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Mar 2011 mortgage Particulars of a mortgage or charge 8 Buy now
27 Jan 2011 annual-return Annual Return 4 Buy now
12 Oct 2010 accounts Annual Accounts 14 Buy now
26 May 2010 officers Termination of appointment of director (Ataul Abbasi) 1 Buy now
22 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 officers Change of particulars for director (Ataul Awwal Abbasi) 2 Buy now
31 Mar 2010 officers Appointment of director (Abdul Wahid Mohammed) 2 Buy now
31 Mar 2010 officers Appointment of secretary (Habibullah Zargarzada) 3 Buy now
31 Mar 2010 officers Termination of appointment of secretary (Mudassera Abbasi) 1 Buy now
31 Mar 2010 officers Termination of appointment of director (Mohiuddin Abbasi) 1 Buy now
01 Oct 2009 accounts Annual Accounts 7 Buy now
21 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Feb 2009 annual-return Return made up to 13/12/08; full list of members 3 Buy now
17 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
11 Feb 2008 accounts Annual Accounts 11 Buy now
21 Dec 2007 annual-return Return made up to 13/12/07; full list of members 2 Buy now
21 Dec 2007 address Registered office changed on 21/12/07 from: danmirr consultants 170 church road mitcham surrey CR4 3BW 1 Buy now
15 Jan 2007 annual-return Return made up to 13/12/06; full list of members 2 Buy now
12 Oct 2006 officers Director resigned 1 Buy now
05 Oct 2006 accounts Annual Accounts 10 Buy now
23 May 2006 officers New director appointed 1 Buy now
23 May 2006 officers Director's particulars changed 1 Buy now
23 May 2006 officers Secretary's particulars changed 1 Buy now
13 Dec 2005 annual-return Return made up to 13/12/05; full list of members 2 Buy now
06 Oct 2005 accounts Annual Accounts 10 Buy now
10 Dec 2004 annual-return Return made up to 04/11/04; full list of members 6 Buy now
06 Dec 2004 accounts Annual Accounts 2 Buy now
14 Sep 2004 officers New director appointed 2 Buy now
10 Sep 2004 officers New secretary appointed 2 Buy now
10 Sep 2004 officers Director resigned 1 Buy now
10 Sep 2004 officers Secretary resigned 1 Buy now
10 Sep 2004 address Registered office changed on 10/09/04 from: 13 badminton galsworthy road kingston upon thames KT2 7BU 1 Buy now
17 Aug 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Aug 2004 annual-return Return made up to 04/11/03; full list of members 6 Buy now
20 Apr 2004 gazette Gazette Notice Compulsary 1 Buy now
09 May 2003 officers Secretary resigned 1 Buy now
09 May 2003 officers Director resigned 1 Buy now
19 Nov 2002 officers Secretary resigned 1 Buy now
19 Nov 2002 officers Director resigned 1 Buy now
19 Nov 2002 officers New director appointed 3 Buy now
19 Nov 2002 officers New secretary appointed 4 Buy now
19 Nov 2002 address Registered office changed on 19/11/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
04 Nov 2002 incorporation Incorporation Company 14 Buy now