ART NRSHINGA LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/06/1916 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

25/12/1425 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY INCORPORATED COMPANY SECRETARIES LIMITED

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 210 PALAMOS HOUSE 66-67 HIGH STREET LYMINGTON SO41 9AL

View Document

30/05/1230 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 CORPORATE SECRETARY APPOINTED INCORPORATED COMPANY SECRETARIES LIMITED

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY RASKIA NRSHINGA

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1122 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

25/05/1025 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

24/02/1024 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARESH NRSHINGA / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MRS RASIKA RANI NRSHINGA

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / IRINA NRSHINGA / 22/02/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 7 WILLOW WAY RADLETT HERTS WD7 8DU

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 8 WIMPOLE STREET LONDON W1G 9SP

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 7 WILLOW WAY RADLETT HERTS WD7 8DU

View Document

18/02/0518 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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