Advanced company searchLink opens in new window

NR ARIES LTD

Company number 07429084

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 20
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
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
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