- Company Overview for NR ARIES LTD (07429084)
- Filing history for NR ARIES LTD (07429084)
- People for NR ARIES LTD (07429084)
- More for NR ARIES LTD (07429084)
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) |
---|---|---|---|
06 Dec 2015 | CH01 | Director's details changed for Mr Dhaval Mistry on 1 July 2015 | |
13 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Nov 2014 | CH01 | Director's details changed for Mr Jaspreet Singh Nyotta on 4 November 2010 | |
27 Nov 2014 | CH01 | Director's details changed for Mr Bhavik Jayendrakumar Shah on 4 November 2010 | |
26 Nov 2014 | CH01 | Director's details changed for Mr Dhaval Mistry on 4 November 2010 | |
19 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | CH01 | Director's details changed for Mr Bhavik Jayendrakumar Shah on 4 November 2010 | |
19 Nov 2014 | CH01 | Director's details changed for Mr Jaspreet Singh Nyotta on 4 November 2010 | |
05 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
26 Oct 2013 | AP01 | Appointment of Mr Dhaval Mistry as a director | |
12 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
15 Nov 2012 | CERTNM |
Company name changed niveda travel LTD\certificate issued on 15/11/12
|
|
15 Nov 2012 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD United Kingdom on 15 November 2012 | |
24 Oct 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
11 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
26 Sep 2012 | AA01 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 | |
27 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
13 May 2011 | AD01 | Registered office address changed from 54 Whitchurch Gardens Edgware Middlesex HA86PD United Kingdom on 13 May 2011 | |
13 May 2011 | CH01 | Director's details changed for Mr Bhavik Jayendrakumar Shah on 4 November 2010 | |
13 May 2011 | CH01 | Director's details changed for Mr Jaspreet Singh Singh Nyotta on 4 November 2010 | |
04 Nov 2010 | NEWINC | Incorporation |