- Company Overview for NAGARA TRUSTEES LTD (09553791)
- Filing history for NAGARA TRUSTEES LTD (09553791)
- People for NAGARA TRUSTEES LTD (09553791)
- More for NAGARA TRUSTEES LTD (09553791)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
19 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from 21 Knightsbridge London SW1X 7LY England to Suite 428B C/O Lexefiscal Llp 33 Cavendish Square London W1G 0PW on 6 December 2023 | |
10 May 2023 | AD01 | Registered office address changed from C/O Nphi Ltd 23 Berkeley Square London W1J 6HE United Kingdom to 21 Knightsbridge London SW1X 7LY on 10 May 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
05 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
05 Jan 2023 | CH01 | Director's details changed for Dr Clifford John Frank on 5 January 2023 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
12 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Jan 2022 | CH01 | Director's details changed for Dr Clifford John Frank on 4 January 2022 | |
30 Sep 2021 | AD01 | Registered office address changed from C/O Nphi Ltd 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England to C/O Nphi Ltd 23 Berkeley Square London W1J 6HE on 30 September 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Jan 2018 | TM01 | Termination of appointment of Vijay Acharya as a director on 26 January 2018 | |
13 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
11 May 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 January 2017
|
|
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 25 January 2017
|
|
27 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 |