- Company Overview for NUSHKA LIMITED (08157791)
- Filing history for NUSHKA LIMITED (08157791)
- People for NUSHKA LIMITED (08157791)
- More for NUSHKA LIMITED (08157791)
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) |
---|---|---|---|
22 Jan 2025 | PSC01 | Notification of Andrew Nicholas Damonte as a person with significant control on 22 January 2025 | |
22 Jan 2025 | PSC04 | Change of details for Mrs Farnoushe Damonte as a person with significant control on 22 January 2025 | |
15 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
12 Jul 2024 | AD01 | Registered office address changed from Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD England to 52 Golborne Road London W10 5PR on 12 July 2024 | |
13 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
10 May 2022 | CH01 | Director's details changed for Mrs Farnoushe Damonte on 10 May 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Andrew Nicholas Damonte on 10 May 2022 | |
10 May 2022 | AD01 | Registered office address changed from Milwood House 36B Albion Place Maidstone Kent ME14 5DZ England to Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD on 10 May 2022 | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
28 Sep 2021 | CH01 | Director's details changed for Mr Andrew Nicholas Damonte on 28 September 2021 | |
12 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
01 Dec 2020 | AD01 | Registered office address changed from C/O Tobin Associates Ltd 4th Floor 63/66 Hatton Garden London EC1N 8LE England to Milwood House 36B Albion Place Maidstone Kent ME14 5DZ on 1 December 2020 | |
20 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
18 Jul 2019 | AD01 | Registered office address changed from Brookman Ltd 145/147 Hatfield Road St.Albans Hertfordshire AL1 4JY to C/O Tobin Associates Ltd 4th Floor 63/66 Hatton Garden London EC1N 8LE on 18 July 2019 | |
13 May 2019 | AP01 | Appointment of Mr Andrew Nicholas Damonte as a director on 13 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Firouzeh Zahab as a director on 13 May 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 |