NUDAWN HOUSING AND SUPPORT SERVICES LTD
Company number 11921963
- Company Overview for NUDAWN HOUSING AND SUPPORT SERVICES LTD (11921963)
- Filing history for NUDAWN HOUSING AND SUPPORT SERVICES LTD (11921963)
- People for NUDAWN HOUSING AND SUPPORT SERVICES LTD (11921963)
- More for NUDAWN HOUSING AND SUPPORT SERVICES LTD (11921963)
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) |
---|---|---|---|
02 Mar 2025 | CS01 | Confirmation statement made on 26 February 2025 with no updates | |
14 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
16 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
16 Mar 2024 | PSC01 | Notification of Ottilia Siziba as a person with significant control on 1 February 2024 | |
16 Mar 2024 | PSC01 | Notification of Denise Chimhini as a person with significant control on 1 February 2024 | |
16 Mar 2024 | PSC01 | Notification of Gabriel Chida as a person with significant control on 1 February 2024 | |
26 Feb 2024 | PSC01 | Notification of Bridget Chida as a person with significant control on 26 February 2024 | |
26 Feb 2024 | PSC01 | Notification of Tarumbidzwa Innocent Chimhini as a person with significant control on 26 February 2024 | |
17 Nov 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
02 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Jun 2022 | PSC04 | Change of details for Mr Phathisani Siziba as a person with significant control on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mrs Bridget Chida on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Phathisani Siziba on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Gabriel Chida on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mrs Denise Chimhini on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Tarumbidzwa Innocent Chimhini on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mrs Ottilia Siziba on 14 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022 | |
12 Jun 2022 | PSC01 | Notification of Phathisani Siziba as a person with significant control on 12 June 2022 | |
12 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 12 June 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
16 Mar 2022 | PSC07 | Cessation of Phathisani Siziba as a person with significant control on 16 March 2022 | |
18 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from 69 Tamar Drive Aveley South Ockendon Essex RM15 4NA United Kingdom to Kemp House 160 City Road London EC1V 2NX on 12 April 2021 |