Advanced company searchLink opens in new window

NUSHKA LIMITED

Company number 08157791

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)
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