- Company Overview for NESSLEDOWNE COMMERCIALS LIMITED (10885003)
- Filing history for NESSLEDOWNE COMMERCIALS LIMITED (10885003)
- People for NESSLEDOWNE COMMERCIALS LIMITED (10885003)
- Registers for NESSLEDOWNE COMMERCIALS LIMITED (10885003)
- More for NESSLEDOWNE COMMERCIALS LIMITED (10885003)
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) |
---|---|---|---|
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
22 Mar 2018 | PSC04 | Change of details for Hardial Singh Lakhpiri as a person with significant control on 22 August 2017 | |
22 Mar 2018 | PSC01 | Notification of Hardial Singh Lakhpiri as a person with significant control on 22 August 2017 | |
22 Mar 2018 | PSC01 | Notification of Surinder Kaur as a person with significant control on 22 August 2017 | |
22 Mar 2018 | PSC01 | Notification of Baljit Kaur Hir as a person with significant control on 22 August 2017 | |
22 Mar 2018 | PSC01 | Notification of Gurdial Singh Bains as a person with significant control on 22 August 2017 | |
22 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 22 August 2017
|
|
15 Jan 2018 | AD03 | Register(s) moved to registered inspection location Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS | |
15 Jan 2018 | AD02 | Register inspection address has been changed to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS | |
12 Jan 2018 | AA01 | Current accounting period shortened from 31 July 2018 to 31 March 2018 | |
22 Aug 2017 | AD01 | Registered office address changed from 52-54 Portswood Road Portswood Southampton Hampshire SO17 1XS United Kingdom to 52-54 Portswood Road Portswood Southampton Hampshire SO17 2FW on 22 August 2017 | |
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-26
|