Advanced company searchLink opens in new window

NIFTY GAS LTD

Company number 08226320

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)
30 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
28 May 2023 AA Micro company accounts made up to 30 September 2022
27 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
03 Jun 2022 AA Micro company accounts made up to 30 September 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
01 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
10 Jun 2019 AA Micro company accounts made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
05 Jun 2018 AA Micro company accounts made up to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
07 Jun 2017 AA Micro company accounts made up to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
11 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
27 Sep 2014 CH01 Director's details changed for Gabriel Acatrinei on 6 March 2014
20 May 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Mar 2014 AD01 Registered office address changed from 49 Garner Drive Broxbourne Herts EN10 6AS England on 7 March 2014
30 Jan 2014 CERTNM Company name changed dps danubis plumbing services LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-29
  • NM01 ‐ Change of name by resolution
24 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
24 Sep 2012 NEWINC Incorporation