- Company Overview for NETHANIAH LIMITED (10252731)
- Filing history for NETHANIAH LIMITED (10252731)
- People for NETHANIAH LIMITED (10252731)
- More for NETHANIAH LIMITED (10252731)
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 |