Advanced company searchLink opens in new window

NAVYASAAR LIMITED

Company number 07360258

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)