Advanced company searchLink opens in new window

NABIR GROUP LIMITED

Company number 10483723

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)
20 Sep 2024 RM01 Appointment of receiver or manager
20 Sep 2024 RM01 Appointment of receiver or manager
04 Jun 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
23 Aug 2023 AA Micro company accounts made up to 31 August 2022
22 Jun 2023 AAMD Amended total exemption full accounts made up to 31 August 2021
05 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
01 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2022 AA Micro company accounts made up to 31 August 2021
17 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
04 Nov 2021 PSC04 Change of details for Ms Irina Vladu as a person with significant control on 1 November 2021
03 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
23 Sep 2020 AA Micro company accounts made up to 31 August 2019
08 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
10 Feb 2020 AD01 Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to 182 Cranbrook Road Ilford IG1 4LX on 10 February 2020
04 Feb 2020 PSC07 Cessation of Fareed Nabir as a person with significant control on 17 November 2017
18 Dec 2019 AD01 Registered office address changed from 62B Chobham Road London E15 1LU to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 18 December 2019
30 Aug 2019 AD01 Registered office address changed from 355a Barking Road London E6 1LA England to 62B Chobham Road London E15 1LU on 30 August 2019
18 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
14 May 2019 AA Micro company accounts made up to 31 August 2018
15 Oct 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 August 2018
26 Sep 2018 MR01 Registration of charge 104837230002, created on 21 September 2018