- Company Overview for NIFTY BRANDS (DOT) COM LIMITED (10591682)
- Filing history for NIFTY BRANDS (DOT) COM LIMITED (10591682)
- People for NIFTY BRANDS (DOT) COM LIMITED (10591682)
- More for NIFTY BRANDS (DOT) COM LIMITED (10591682)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
15 Jan 2025 | CS01 | Confirmation statement made on 29 December 2024 with no updates | |
31 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
30 Dec 2023 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
29 Dec 2022 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
24 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
04 Mar 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 3 3 Sandridge Road St Albans Hertfordshire AL1 4AB England to 3 Sandridge Road St. Albans Hertfordshire AL1 4AB on 25 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from 3 Sandridge Road St. Albans Hertfordshire AL1 4AB England to 3 3 Sandridge Road St Albans Hertfordshire AL1 4AB on 11 February 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 3 Sandridge Road St. Albans Hertfordshire AL1 4AB on 8 February 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Halimah Awan as a director on 8 February 2019 | |
08 Feb 2019 | AP03 | Appointment of Mr Shahid Iqbal as a secretary on 8 February 2019 | |
08 Feb 2019 | TM02 | Termination of appointment of Halimah Awan as a secretary on 8 February 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
23 Jan 2019 | AP01 | Appointment of Mr Shahid Iqbal as a director on 20 January 2019 | |
13 Nov 2018 | AD01 | Registered office address changed from 3 Sandridge Road St Albans AL1 4AB United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 13 November 2018 | |
08 Apr 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
30 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-30
|