- Company Overview for NAAR UK LTD (11689835)
- Filing history for NAAR UK LTD (11689835)
- People for NAAR UK LTD (11689835)
- More for NAAR UK LTD (11689835)
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 Nov 2023 | SH08 | Change of share class name or designation | |
24 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
17 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 16 November 2023
|
|
17 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
29 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
11 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
10 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 31 July 2022
|
|
15 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
25 May 2022 | AAMD | Amended micro company accounts made up to 30 November 2019 | |
25 May 2022 | AAMD | Amended micro company accounts made up to 30 November 2020 | |
12 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
23 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
10 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
16 Dec 2020 | TM01 | Termination of appointment of Yash Ahuja as a director on 14 December 2020 | |
15 Dec 2020 | PSC07 | Cessation of Yash Ahuja as a person with significant control on 14 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
24 Nov 2020 | PSC04 | Change of details for Rikesh Lakhwani as a person with significant control on 24 November 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Rikesh Lakhwani on 24 November 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN United Kingdom to 18 Lynmouth Crescent Furzton Milton Keynes MK4 1HD on 24 November 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
13 Aug 2020 | PSC07 | Cessation of Danish Sharma as a person with significant control on 3 August 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Danish Sharma as a director on 3 August 2020 |