Advanced company searchLink opens in new window

NEMADI GENERAL PARTNERS LIMITED

Company number 08416059

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)
26 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
10 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
25 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
30 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
26 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
22 Jul 2020 AA Accounts for a dormant company made up to 29 February 2020
04 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
15 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
14 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
08 Nov 2017 AA Micro company accounts made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
29 Nov 2016 AA Micro company accounts made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
30 Nov 2015 AA Micro company accounts made up to 28 February 2015
17 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
18 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
13 Nov 2014 CH01 Director's details changed for Mr Nicholas Anthony Beart on 1 October 2014
06 Apr 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
06 Apr 2014 AP01 Appointment of Mr Graham Austin as a director
06 Apr 2014 AP01 Appointment of Mr Nicholas Anthony Beart as a director
12 Mar 2014 AD01 Registered office address changed from 17 Exeter Street (C/O Phipps Pr Limited) London England WC2E 7DU England on 12 March 2014