Advanced company searchLink opens in new window

NR ANDROMEDA LTD

Company number 08264905

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)
13 May 2024 AP02 Appointment of Niveda Group Ltd as a director on 29 April 2024
01 May 2024 PSC07 Cessation of Bhavik Jayendrakumar Shah as a person with significant control on 29 April 2024
01 May 2024 TM01 Termination of appointment of Bhavik Jayendrakumar Shah as a director on 29 April 2024
01 May 2024 AP02 Appointment of Bhavik J Shah Family Office (Uk) Ltd as a director on 29 April 2024
01 May 2024 AD01 Registered office address changed from Flat 8 13-15 Southbourne Lane East Bournemouth Dorset BH6 3DN United Kingdom to Flat 1, Creffield Lodge 2-4 Creffield Road Ealing London W5 3HP on 1 May 2024
01 May 2024 CH01 Director's details changed for Mr Bhavik Jayendrakumar Shah on 30 April 2024
01 May 2024 PSC04 Change of details for Mr Bhavik Jayendrakumar Shah as a person with significant control on 30 April 2024
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
10 Mar 2023 AA Micro company accounts made up to 31 March 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
30 Sep 2022 PSC04 Change of details for Mr Bhavik Jayendrakumar Shah as a person with significant control on 1 August 2022
30 Sep 2022 CH01 Director's details changed for Mr Bhavik Jayendrakumar Shah on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from Flat 8 Southbourne Lane East Bournemouth Dorset BH6 3DN United Kingdom to Flat 8 13-15 Southbourne Lane East Bournemouth Dorset BH6 3DN on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from C/O Niveda Group, 5th Floor 14 Brook's Mews Mayfair London W1K 4DG England to Flat 8 Southbourne Lane East Bournemouth Dorset BH6 3DN on 1 August 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
04 Aug 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 May 2021 PSC07 Cessation of Dhaval Mistry as a person with significant control on 18 March 2021
17 May 2021 TM01 Termination of appointment of Jaspreet Singh Nyotta as a director on 17 May 2021
17 May 2021 PSC07 Cessation of Jaspreet Singh Nyotta as a person with significant control on 17 May 2021
04 May 2021 TM01 Termination of appointment of Dhaval Mistry as a director on 18 March 2021
26 Jan 2021 CS01 Confirmation statement made on 30 September 2020 with updates
26 Nov 2020 SH19 Statement of capital on 26 November 2020
  • GBP 300
  • ANNOTATION Clarification This is a second filing of the SH19 registered on 23/10/2019.