Advanced company searchLink opens in new window

NAVNISH PROPERTIES LTD

Company number 10613595

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)
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