- Company Overview for NAAS FINANCE LIMITED (SC344675)
- Filing history for NAAS FINANCE LIMITED (SC344675)
- People for NAAS FINANCE LIMITED (SC344675)
- More for NAAS FINANCE LIMITED (SC344675)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
30 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
25 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Apr 2019 | AD01 | Registered office address changed from Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland to 4 Spiersbridge Way Thornliebank Glasgow G46 8NG on 24 April 2019 | |
04 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
03 Apr 2017 | AP01 | Appointment of Mr Nadeem Siddique as a director on 29 March 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Sumayyah Siddique as a director on 29 March 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Aug 2016 | AD01 | Registered office address changed from C/O F a Siddiqui & Co Javid House 115 Bath Street Glasgow G2 2SZ to Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU on 5 August 2016 | |
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
18 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | TM01 | Termination of appointment of Nadeem Siddique as a director on 25 March 2016 |