Advanced company searchLink opens in new window

NUDAWN HOUSING AND SUPPORT SERVICES LTD

Company number 11921963

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)
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
08 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 100