NAAD GROUP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Registered office address changed from 63 Greystoke Avenue Pinner Middlesex HA5 5SN United Kingdom to 264 High Road Harrow Weald Middlesex HA3 7BB on 2025-07-23

View Document

23/07/2523 July 2025 Withdraw the company strike off application

View Document

23/07/2523 July 2025 Register(s) moved to registered office address 264 High Road Harrow Weald Middlesex HA3 7BB

View Document

23/07/2523 July 2025 Register(s) moved to registered inspection location 63 Greystoke Avenue Pinner Middlesex HA5 5SN

View Document

23/07/2523 July 2025 Register inspection address has been changed from 63 Greystoke Avenue Pinner Middlesex HA5 5SN England to 264 High Road Harrow Weald Middlesex HA3 7BB

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

23/04/2523 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Registered office address changed from 264 High Road Harrow Middlesex HA3 7BB England to 63 Greystoke Avenue Pinner Middlesex HA5 5SN on 2024-04-29

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

17/10/2317 October 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

09/08/189 August 2018 COMPANY NAME CHANGED NAAD GROUP LTD. CERTIFICATE ISSUED ON 09/08/18

View Document

08/08/188 August 2018 SAIL ADDRESS CHANGED FROM: 46 STATION ROAD NORTH HARROW HARROW MIDDLESEX HA2 7SE ENGLAND

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 46 STATION ROAD NORTH HARROW HARROW MIDDLESEX HA2 7SE ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 DISS REQUEST WITHDRAWN

View Document

16/07/1816 July 2018 SAIL ADDRESS CREATED

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 63 GREYSTOKE AVENUE PINNER MIDDLESEX HA5 5SN

View Document

12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1830 May 2018 APPLICATION FOR STRIKING-OFF

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

08/02/178 February 2017 COMPANY NAME CHANGED STITCHOUSE LTD. CERTIFICATE ISSUED ON 08/02/17

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNPREET SABHARWAL / 29/05/2012

View Document

02/06/152 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 DISS REQUEST WITHDRAWN

View Document

10/02/1510 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/159 February 2015 DISS REQUEST WITHDRAWN

View Document

02/02/152 February 2015 APPLICATION FOR STRIKING-OFF

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY SUNPREET SABHARWAL

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 CURREXT FROM 28/02/2014 TO 31/07/2014

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAGJIT SABHARWAL

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

09/10/139 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 1

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNPREET SABHARWAL / 01/09/2013

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MRS. JAGJIT KAUR SABHARWAL

View Document

14/09/1314 September 2013 REGISTERED OFFICE CHANGED ON 14/09/2013 FROM, RESEARCH HOUSE FRASER ROAD, PERIVALE, MIDDLESEX, UB6 7AQ, ENGLAND

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM, 63 GREYSTOKE AVENUE, PINNER, MIDDLESEX, HA5 5SN, ENGLAND

View Document

29/05/1329 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 CURRSHO FROM 31/05/2013 TO 28/02/2013

View Document

29/05/1229 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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