Advanced company searchLink opens in new window

NEMANDI EVENTS LTD

Company number 10214296

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)
29 May 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 AA Accounts for a dormant company made up to 30 June 2023
28 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
10 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
10 May 2023 AA Accounts for a dormant company made up to 30 June 2022
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
01 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
05 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
29 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
31 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
09 Aug 2018 AD01 Registered office address changed from Stanley House, Wellington College Dukes Ride Crowthorne Berkshire RG45 7PU England to 3 Crescent Road London Wimbledon SW20 8EY on 9 August 2018
20 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-01
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
09 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
09 Mar 2018 AD01 Registered office address changed from Nash House 91 High Street Lindfield Haywards Heath West Sussex RH16 2HN England to Stanley House, Wellington College Dukes Ride Crowthorne Berkshire RG45 7PU on 9 March 2018
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
13 Dec 2016 TM01 Termination of appointment of Phoebe Parvin as a director on 13 December 2016
06 Jun 2016 AD01 Registered office address changed from 3 Crescent Road London SW20 8EY England to Nash House 91 High Street Lindfield Haywards Heath West Sussex RH16 2HN on 6 June 2016
06 Jun 2016 AD01 Registered office address changed from Stanley House Wellington College Crowthorne Berkshire RG45 7PU United Kingdom to 3 Crescent Road London SW20 8EY on 6 June 2016
03 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted