Advanced company searchLink opens in new window

NARNICA LIMITED

Company number 08110322

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)
28 Apr 2024 TM01 Termination of appointment of Ionel Jan Raceanu as a director on 28 April 2023
28 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
24 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Sep 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 AA Micro company accounts made up to 30 June 2022
02 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2022 AA Micro company accounts made up to 30 June 2021
30 Jul 2022 CS01 Confirmation statement made on 15 April 2022 with updates
30 Jul 2022 PSC01 Notification of Prabhakar Akula as a person with significant control on 1 August 2020
30 Jul 2022 PSC07 Cessation of Ionel Jan Raceanu as a person with significant control on 30 June 2021
30 Jul 2022 AP01 Appointment of Mr Prabhakar Akula as a director on 1 August 2020
28 Jul 2022 AD01 Registered office address changed from 48 Keats Way West Drayton UB7 9DS England to Coningsby 25 High Street High Wycombe HP11 2AG on 28 July 2022
08 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2021 AD01 Registered office address changed from 2 Elliott Road Birmingham B29 6LA England to 48 Keats Way West Drayton UB7 9DS on 4 October 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
26 Mar 2021 TM01 Termination of appointment of Venkatesh Akula as a director on 28 December 2020
26 Mar 2021 PSC01 Notification of Ionel Jan Raceanu as a person with significant control on 28 December 2020
26 Mar 2021 PSC07 Cessation of Ionel Jan Raceanu as a person with significant control on 28 December 2020
26 Mar 2021 PSC07 Cessation of Venkatesh Akula as a person with significant control on 28 December 2020
26 Mar 2021 AD01 Registered office address changed from 24 West Drive High Wycombe HP13 6JT England to 2 Elliott Road Birmingham B29 6LA on 26 March 2021
25 Mar 2021 AP01 Appointment of Mr Ionel Jan Raceanu as a director on 28 December 2020
25 Mar 2021 PSC01 Notification of Ionel Jan Raceanu as a person with significant control on 28 December 2020