- Company Overview for NAVYASAAR LIMITED (07360258)
- Filing history for NAVYASAAR LIMITED (07360258)
- People for NAVYASAAR LIMITED (07360258)
- More for NAVYASAAR LIMITED (07360258)
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) |
---|---|---|---|
12 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Aug 2013 | AD01 | Registered office address changed from 830a Harrogate Road Bradford West Yorkshire BD10 0RA England on 28 August 2013 | |
27 Aug 2013 | AD01 | Registered office address changed from C/O C/O Icse Limited 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ United Kingdom on 27 August 2013 | |
12 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
06 Jun 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Mrs Rajinder Kaur Patel on 14 March 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from 51 Holmcliffe Avenue Huddersfield West Yorkshire HD4 7RN United Kingdom on 14 March 2012 | |
14 Mar 2012 | CH03 | Secretary's details changed for Mrs Rajinder Kaur Patel on 14 March 2012 | |
10 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2010 | NEWINC |
Incorporation
|