Advanced company searchLink opens in new window

NETHANIAH LIMITED

Company number 10252731

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)
01 Mar 2024 AA Micro company accounts made up to 30 June 2023
31 Aug 2023 PSC04 Change of details for Mrs Nessy Samuel as a person with significant control on 31 August 2023
31 Aug 2023 PSC04 Change of details for Mr Sujith Varghese Vakathanam as a person with significant control on 31 August 2023
03 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
14 Sep 2022 AA Micro company accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
01 Sep 2021 AA Micro company accounts made up to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with updates
11 Sep 2020 AA Micro company accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with updates
26 Nov 2019 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
28 Jan 2019 PSC04 Change of details for Mr Sujith Vakathanam as a person with significant control on 28 January 2019
28 Jan 2019 CH01 Director's details changed for Mr Sujith Vakathanam on 28 January 2019
19 Nov 2018 PSC04 Change of details for Mrs Nessy Samuel as a person with significant control on 19 November 2018
19 Nov 2018 AD01 Registered office address changed from 56 Flanders Court 12-14, St. Albans Road Watford WD17 1BN United Kingdom to 64 the Ridgeway Watford Hertfordshire WD17 4TL on 19 November 2018
19 Nov 2018 PSC04 Change of details for Mr Sujith Vakathanam as a person with significant control on 19 November 2018
19 Nov 2018 CH01 Director's details changed for Mr Sujith Vakathanam on 19 November 2018
24 Sep 2018 AA Micro company accounts made up to 30 June 2018
02 Jul 2018 PSC04 Change of details for Mr Sujith Vakathanam as a person with significant control on 2 July 2018
02 Jul 2018 PSC04 Change of details for Mrs Nessy Samuel as a person with significant control on 2 July 2018
02 Jul 2018 CH01 Director's details changed for Mr Sujith Vakathanam on 2 July 2018
27 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
27 Jun 2018 AD01 Registered office address changed from 7 Nicholas Close Watford Hertfordshire WD24 6DL England to 56 Flanders Court 12-14, St. Albans Road Watford WD17 1BN on 27 June 2018
09 Oct 2017 AA Micro company accounts made up to 30 June 2017