Advanced company searchLink opens in new window

NATHOO ESTATES LTD

Company number 10394110

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)
03 Oct 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
28 May 2024 AA Micro company accounts made up to 30 September 2023
09 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
25 May 2023 AA Micro company accounts made up to 30 September 2022
07 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
14 Jun 2022 AA Micro company accounts made up to 30 September 2021
19 Oct 2021 PSC04 Change of details for Mr Arifali Nathoo as a person with significant control on 19 October 2021
08 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
26 May 2021 AA Micro company accounts made up to 30 September 2020
18 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
29 Sep 2020 AD01 Registered office address changed from 38 Station Road North Harrow Harrow HA2 7SE England to Suite G1, Hartsbourne House Delta Gain Watford WD19 5EF on 29 September 2020
20 Dec 2019 AD01 Registered office address changed from 25 Bethecar Road Harrow HA1 1SE England to 38 Station Road North Harrow Harrow HA2 7SE on 20 December 2019
09 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
26 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
04 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 CS01 Confirmation statement made on 25 September 2017 with updates
03 Apr 2018 AD01 Registered office address changed from 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN United Kingdom to 25 Bethecar Road Harrow HA1 1SE on 3 April 2018
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2017 CH01 Director's details changed for Mr Arifali Nathoo on 27 March 2017
27 Mar 2017 CH01 Director's details changed for Mr Fayaz Hasham on 27 March 2017
20 Mar 2017 MR01 Registration of charge 103941100001, created on 14 March 2017
26 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-26
  • GBP 100