Advanced company searchLink opens in new window

NALINSUPI LIMITED

Company number 05883614

Filter by category

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)
06 Sep 2023 AA Micro company accounts made up to 31 July 2023
22 Jul 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 July 2022
22 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 31 July 2021
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 July 2020
31 Aug 2020 AP01 Appointment of Mr Peter Richard Gibbons as a director on 25 August 2020
24 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
15 Apr 2020 AA Micro company accounts made up to 31 July 2019
12 Mar 2020 AD01 Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 12 March 2020
24 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
11 Jan 2019 AA Micro company accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
22 Jan 2018 AA Micro company accounts made up to 31 July 2017
21 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
12 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
16 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
19 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
19 Aug 2015 CH03 Secretary's details changed for Sangiam Copping on 15 August 2015
19 Aug 2015 CH01 Director's details changed for Phennapha Jaila on 15 August 2015
18 Aug 2015 AD01 Registered office address changed from 280 Upper Richmond Road Putney London SW15 6TQ to Room 44 Millfield Business Centre Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st on 18 August 2015
19 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Sep 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2