Advanced company searchLink opens in new window

NYUMBANI KICHAKA LIMITED

Company number SC451912

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)
20 Jul 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 30 June 2022
03 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
17 May 2022 AA Unaudited abridged accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 30 June 2020
14 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
08 Apr 2020 AA Micro company accounts made up to 30 June 2019
27 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
25 Jul 2019 AA Unaudited abridged accounts made up to 30 June 2018
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Jul 2017 PSC01 Notification of Ian Frederick Smith as a person with significant control on 1 June 2016
19 Jul 2017 PSC01 Notification of Maxine Donna Smith as a person with significant control on 1 June 2016
19 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
19 Jul 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
28 Mar 2016 CH01 Director's details changed for Mrs Maxine Donna Smith on 11 March 2016
28 Mar 2016 CH01 Director's details changed for Mr Ian Frederick Smith on 11 March 2016