- 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) |
---|---|---|---|
25 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
12 Jul 2012 | CH01 | Director's details changed for Sumayyah Siddique on 12 July 2012 | |
12 Jul 2012 | AD01 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 12 July 2012 | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Apr 2012 | AAMD | Amended accounts made up to 30 June 2009 | |
16 Mar 2012 | AD01 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 16 March 2012 | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Aug 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
08 Aug 2011 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
08 Aug 2011 | AR01 | Annual return made up to 20 June 2009 with full list of shareholders | |
05 Aug 2011 | RT01 | Administrative restoration application | |
19 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2008 | 288a | Director appointed sumayyah siddique | |
24 Jun 2008 | 288a | Secretary appointed sumayyah siddique | |
24 Jun 2008 | 288a | Director appointed nadeem siddique | |
23 Jun 2008 | 288b | Appointment terminated secretary aft secretaries LIMITED |