Advanced company searchLink opens in new window

NABRASA LIMITED

Company number 07654867

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)
24 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
24 May 2023 PSC04 Change of details for Miss Cintia Da Silva as a person with significant control on 24 May 2023
24 May 2023 CH01 Director's details changed for Mrs Cintia Cassia Da Silva on 24 May 2023
16 Sep 2022 AD01 Registered office address changed from 74 Nelson Road Twickenham TW2 7AU England to 479a London Road Isleworth TW7 4BX on 16 September 2022
06 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
02 Jun 2022 AD01 Registered office address changed from 24 King Edwards Grove Teddington TW11 9LU England to 74 Nelson Road Twickenham TW2 7AU on 2 June 2022
08 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
01 Oct 2021 AD01 Registered office address changed from Unit 2 Colham House Bakers Road Uxbridge UB8 1RG England to 24 King Edwards Grove Teddington TW11 9LU on 1 October 2021
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
08 Mar 2021 AA Micro company accounts made up to 30 June 2020
24 Aug 2020 CH01 Director's details changed for Miss Cintia Da Silva on 24 August 2020
24 Aug 2020 PSC04 Change of details for Miss Cintia Da Silva as a person with significant control on 24 August 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
22 May 2020 PSC07 Cessation of Jawed Galaria as a person with significant control on 19 May 2020
21 May 2020 TM01 Termination of appointment of Jawed Galaria as a director on 19 May 2020
21 Apr 2020 AA Unaudited abridged accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
04 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
07 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Feb 2017 AD01 Registered office address changed from Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ to Unit 2 Colham House Bakers Road Uxbridge UB8 1RG on 16 February 2017