Advanced company searchLink opens in new window

NAHORA CO. LIMITED

Company number 00598542

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)
24 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
01 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/02/15.
24 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
23 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ £100 be capitalised and appropriated as capital 03/02/2015
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 200
  • ANNOTATION Clarification a second filing SH01 was registered on 01/09/15.
28 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
14 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
09 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
08 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
14 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
17 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
10 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
29 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
12 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for David Davis on 22 March 2010
22 Mar 2010 CH01 Director's details changed for David Davis on 22 March 2010
18 Mar 2010 CH01 Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010
01 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
14 Aug 2009 363a Return made up to 08/08/09; full list of members
08 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
21 Aug 2008 363a Return made up to 08/08/08; full list of members
25 Sep 2007 AA Total exemption full accounts made up to 31 March 2007
14 Aug 2007 363a Return made up to 08/08/07; full list of members
21 Nov 2006 AA Total exemption full accounts made up to 31 March 2006