Advanced company searchLink opens in new window

NARDINI GROUP LTD

Company number SC493111

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)
02 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
11 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
11 May 2023 AA Total exemption full accounts made up to 31 May 2022
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
25 May 2021 AAMD Amended total exemption full accounts made up to 31 May 2020
07 Mar 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
13 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
13 Feb 2020 AD01 Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Old Bank Chambers 44 Civic Square Motherwell ML1 1TP on 13 February 2020
19 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
04 Feb 2019 PSC04 Change of details for Mr Giuseppe Marini as a person with significant control on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Mr Giuseppe Marini on 4 February 2019
30 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
13 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
31 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 May 2018
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
23 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
28 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 January 2017
15 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 AD01 Registered office address changed from Canal House 2 Speirs Wharf Port Dundas Glasgow G4 9UG to 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 September 2016
15 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
19 Feb 2015 CERTNM Company name changed sandrinos LTD\certificate issued on 19/02/15
  • CONNOT ‐ Change of name notice