MY NESTINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/07/245 July 2024 Confirmation statement made on 2024-06-06 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/11/2329 November 2023 Notification of Chaithanya Kesireddy as a person with significant control on 2023-06-07

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

18/07/2318 July 2023 Withdrawal of a person with significant control statement on 2023-07-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-06 with updates

View Document

18/07/2318 July 2023 Notification of Arunkumar Polsani as a person with significant control on 2023-04-05

View Document

18/07/2318 July 2023 Notification of Ramreddy Kesireddy as a person with significant control on 2023-04-05

View Document

18/07/2318 July 2023 Notification of Venkata Basava Nagendra Rao Vemulapalli as a person with significant control on 2023-04-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Termination of appointment of Vamshider Reddy Madhadi as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Hari Krishna Gadige as a director on 2023-03-31

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Director's details changed for Mr Vamshider Reddy Madhadi on 2022-03-01

View Document

28/11/2128 November 2021 Director's details changed for Mr Vamshider Reddy Madhadi on 2021-11-01

View Document

28/11/2128 November 2021 Registered office address changed from 4 Lower Hazeldines Marston Moretaine Bedford Bedfordshire MK43 0TF United Kingdom to 7 Gibraltar Grove Shortstown Bedford Bedfordshire MK42 0DW on 2021-11-28

View Document

28/11/2128 November 2021 Director's details changed for Mr Venkata Basava Nagendra Rao Vemulapalli on 2021-11-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114043390001

View Document

18/10/1818 October 2018 NOTIFICATION OF PSC STATEMENT ON 07/06/2018

View Document

30/06/1830 June 2018 DIRECTOR APPOINTED MR VENKATA BASAVA NAGENDRA RAO VEMULAPALLI

View Document

27/06/1827 June 2018 CESSATION OF RAMREDDY KESIREDDY AS A PSC

View Document

27/06/1827 June 2018 CESSATION OF VAMSHIDER REDDY MADHADI AS A PSC

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR VAMSHIDER REDDY MADHADI / 27/06/2018

View Document

27/06/1827 June 2018 25/06/18 STATEMENT OF CAPITAL GBP 400

View Document

27/06/1827 June 2018 25/06/18 STATEMENT OF CAPITAL GBP 300

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / RAMREDDY KESIREDDY / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR HARI KRISHNA GADIGE

View Document

07/06/187 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information