Advanced company searchLink opens in new window

NESSBERT PROPERTIES LTD

Company number 10086767

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with updates
05 Sep 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
26 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
19 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
26 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
03 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
29 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 2,443,652
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
02 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
07 Apr 2017 AA01 Current accounting period extended from 31 March 2017 to 31 July 2017
05 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
01 Oct 2016 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 2,440,652
31 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2016 AD01 Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom to 107 Ty Glas Road Llanishen Cardiff CF14 5EE on 28 April 2016
29 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-29
  • GBP 2