- Company Overview for NISCHAL SPORTS GROUP LTD (11374841)
- Filing history for NISCHAL SPORTS GROUP LTD (11374841)
- People for NISCHAL SPORTS GROUP LTD (11374841)
- More for NISCHAL SPORTS GROUP LTD (11374841)
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) |
---|---|---|---|
04 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
04 Jul 2024 | AD01 | Registered office address changed from 17 Stretton Close Penn High Wycombe Buckinghamshire HP10 8EW England to 1 Beechwood Mansions Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7QW on 4 July 2024 | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
07 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Mr Parus Nischal on 30 June 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
20 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Roy Alexander Macmillan on 19 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Roy Alexander Macmillan on 18 February 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from 17 17 Stretton Close Penn Penn Buckinghamshire HP10 8EW England to 17 Stretton Close Penn High Wycombe Buckinghamshire HP10 8EW on 19 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from 9 Chiltern Court Asheridge Road Chesham HP5 2PX England to 17 17 Stretton Close Penn Penn Buckinghamshire HP10 8EW on 13 February 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Roy Alexander Macmillan on 27 January 2020 | |
13 Sep 2019 | AD01 | Registered office address changed from Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to 9 Chiltern Court Asheridge Road Chesham HP5 2PX on 13 September 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
20 Jun 2018 | CH01 | Director's details changed for Mr Roy Nischal on 20 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Roy Nischal as a director on 20 June 2018 | |
22 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-22
|