Advanced company searchLink opens in new window

NALIA SYSTEMS LIMITED

Company number 05428896

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)
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
11 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
09 Dec 2023 PSC02 Notification of Syndicate Room Ltd as a person with significant control on 9 December 2023
09 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 9 December 2023
27 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
02 Nov 2022 AD01 Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to Maven Accounting & Bookkeeping Ltd Sandgate Netton Street Salisbury SP5 4DF on 2 November 2022
07 Sep 2022 AA Micro company accounts made up to 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
10 Mar 2022 AA Micro company accounts made up to 30 April 2021
06 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 134.5
14 May 2021 AD01 Registered office address changed from Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB United Kingdom to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 14 May 2021
12 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
29 Apr 2021 CS01 Confirmation statement made on 1 May 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 131.174
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 130.741
29 Jul 2019 AA Micro company accounts made up to 30 April 2019
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 127.134
02 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
06 Apr 2019 TM02 Termination of appointment of Lucy Purves as a secretary on 3 April 2019
26 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 June 2018
  • GBP 118.444
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates