- Company Overview for NAVNISH PROPERTIES LTD (10613595)
- Filing history for NAVNISH PROPERTIES LTD (10613595)
- People for NAVNISH PROPERTIES LTD (10613595)
- More for NAVNISH PROPERTIES LTD (10613595)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 May 2022 | CH01 | Director's details changed for Navyasree Arepalli on 25 May 2022 | |
25 May 2022 | PSC04 | Change of details for Navyasree Arepalli as a person with significant control on 25 May 2022 | |
25 May 2022 | AD01 | Registered office address changed from Tudor House School End Stoke on Trent ST3 3DU England to Grange End Grange Road Stoke-on-Trent ST3 7BH on 25 May 2022 | |
25 May 2022 | AD01 | Registered office address changed from Grange End Grange Road Stoke-on-Trent ST3 7BH England to Tudor House School End Stoke on Trent ST3 3DU on 25 May 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Jun 2021 | CH01 | Director's details changed for Navyasree Arepalli on 1 June 2021 | |
04 Jun 2021 | CH01 | Director's details changed for Dr Vasantha Maheepathi on 1 June 2021 | |
04 Jun 2021 | CH01 | Director's details changed for Dr Ravinranath Arepalli on 1 June 2021 | |
03 Jun 2021 | CH01 | Director's details changed for Mr Nishanth Arepalli on 1 June 2021 | |
03 Jun 2021 | PSC04 | Change of details for Navyasree Arepalli as a person with significant control on 1 June 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from 41 Diamond Ridge Barlaston Stoke-on-Trent ST12 9DS England to Grange End Grange Road Stoke-on-Trent ST3 7BH on 3 June 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
26 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off |