Advanced company searchLink opens in new window

NIFTY BRANDS (DOT) COM LIMITED

Company number 10591682

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)
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
  • GBP 1