ART NRSHINGA LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Registered office address changed from Art Nrshinga Limited Gl.2 International House 1110 Great West Road Brentford TW8 0GP England to 7 7 Willow Way Willow Way Radlett Herts WD7 8DU on 2024-05-13 |
13/05/2413 May 2024 | Registered office address changed from 7 7 Willow Way Willow Way Radlett Herts WD7 8DU United Kingdom to 7 Willow Way Radlett WD7 8DU on 2024-05-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/02/2418 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Registered office address changed from Gl.2 Workspace Group Plc International House 1110 Great West Rd Brentford TW8 0GP England to Art Nrshinga Limited Gl.2 International House 1110 Great West Road Brentford TW8 0GP on 2023-05-04 |
03/05/233 May 2023 | Registered office address changed from 7 Willow Way Radlett Hertfordshire WD7 8DU to Gl.2 Workspace Group Plc International House 1110 Great West Rd Brentford TW8 0GP on 2023-05-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/06/1916 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | DISS40 (DISS40(SOAD)) |
05/03/195 March 2019 | FIRST GAZETTE |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
25/12/1425 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
21/03/1321 March 2013 | APPOINTMENT TERMINATED, SECRETARY INCORPORATED COMPANY SECRETARIES LIMITED |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1220 December 2012 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 210 PALAMOS HOUSE 66-67 HIGH STREET LYMINGTON SO41 9AL |
30/05/1230 May 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1122 December 2011 | CORPORATE SECRETARY APPOINTED INCORPORATED COMPANY SECRETARIES LIMITED |
22/12/1122 December 2011 | APPOINTMENT TERMINATED, SECRETARY RASKIA NRSHINGA |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/02/1122 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
25/05/1025 May 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
24/02/1024 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PARESH NRSHINGA / 22/02/2010 |
23/02/1023 February 2010 | DIRECTOR APPOINTED MRS RASIKA RANI NRSHINGA |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / IRINA NRSHINGA / 22/02/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/08/0924 August 2009 | REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 7 WILLOW WAY RADLETT HERTS WD7 8DU |
29/04/0929 April 2009 | LOCATION OF REGISTER OF MEMBERS |
29/04/0929 April 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 8 WIMPOLE STREET LONDON W1G 9SP |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/06/067 June 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | LOCATION OF REGISTER OF MEMBERS |
27/04/0527 April 2005 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 7 WILLOW WAY RADLETT HERTS WD7 8DU |
18/02/0518 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company