Advanced company searchLink opens in new window

NAABI LIMITED

Company number 11029652

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)
24 Jul 2024 AA Micro company accounts made up to 31 October 2023
22 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
06 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
31 Mar 2023 AD01 Registered office address changed from , 53a Gaysham Avenue, Ilford, IG2 6TB, England to 32a the Mall Heathway Dagenham RM10 8RE on 31 March 2023
05 Nov 2022 AA Micro company accounts made up to 31 October 2022
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
17 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
11 May 2022 CH01 Director's details changed for Ms Anna Opute on 10 May 2022
27 Oct 2021 AA Micro company accounts made up to 31 October 2020
04 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
30 Jun 2020 AD01 Registered office address changed from , 33a Dagenham Heath Way Shopping Mall Heathway, Unit 33a Opposite Jd Sport, Dagenham, RM10 8RE, England to 53a Gaysham Avenue Ilford IG2 6TB on 30 June 2020
02 May 2020 AD01 Registered office address changed from , 53a Gaysham Avenue, Ilford, IG2 6TB, England to 53a Gaysham Avenue Ilford IG2 6TB on 2 May 2020
01 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
19 Nov 2019 AA Unaudited abridged accounts made up to 31 October 2019
14 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
14 May 2019 AD01 Registered office address changed from , 365 High Road, Ilford, IG1 1TF, England to 53a Gaysham Avenue Ilford IG2 6TB on 14 May 2019
18 Mar 2019 CH01 Director's details changed for Ms Anna Opute on 18 March 2019
13 Mar 2019 AA Unaudited abridged accounts made up to 31 October 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
18 Jan 2018 AD01 Registered office address changed from , 365 High Road, Ilford, IG1 1TF, England to 365 High Road Ilford IG1 1TF on 18 January 2018
18 Jan 2018 AD01 Registered office address changed from , 16 Merlin Grove, Barkingside, Essex, IG6 2QX, England to 365 High Road Ilford IG1 1TF on 18 January 2018
18 Dec 2017 AD01 Registered office address changed from , 16 Merlin Grove, Barkingside, Barking, Essex, IG6 2QX, England to 365 High Road Ilford IG1 1TF on 18 December 2017
16 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
16 Dec 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 1
24 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-24
  • GBP 1