Advanced company searchLink opens in new window

NAAR UK LTD

Company number 11689835

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 Nov 2023 SH08 Change of share class name or designation
24 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,865
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
  • GBP 1,250
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