NABISHI U.K. LIMITED



Company Documents

DateDescription
30/01/2430 January 2024 NewFinal Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 NewFinal Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

10/03/2310 March 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

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

View Accounts

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

View Accounts

Analyse these accounts
29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

10/08/1610 August 2016 25/06/16 STATEMENT OF CAPITAL GBP 149

View Document

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

View Accounts

Analyse these accounts
21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE EDWARDS

View Document (might not be available)

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE EDWARDS

View Document (might not be available)

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

23/01/1623 January 2016 APPOINTMENT TERMINATED, DIRECTOR EDMUND CARROLL

View Document

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

View Accounts

Analyse these accounts
04/03/154 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR NABIL CHOWDHARY

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR EDMUND ARTHUR CARROLL

View Document

23/05/1423 May 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
14/03/1414 March 2014 DIRECTOR APPOINTED MRS MELANIE JANE EDWARDS

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR AMJAD CHOWDHARY

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY AMJAD CHOWDHARY

View Document

19/06/1319 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/06/1319 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/04/134 April 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON JOHNSTON

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON JOHNSTON

View Document

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

View Accounts

Analyse these accounts
06/08/126 August 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/104 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON PATRICIA JOHNSTON / 01/02/2010

View Document

12/01/1012 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/05/0731 May 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document



31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: RICHFIELD HOUSE 3-5 CREMYLL ROAD READING BERKS RG1 8NQ

View Document

24/05/0424 May 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/03/0231 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

31/03/0131 March 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/04/9914 April 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/06/941 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document (might not be available)

28/07/9328 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document (might not be available)

26/03/9326 March 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document (might not be available)

26/02/9326 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document (might not be available)

10/02/9210 February 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document (might not be available)

01/08/911 August 1991 RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS

View Document (might not be available)

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document (might not be available)

18/02/9118 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

24/01/9124 January 1991 AMENDING 882R

View Document (might not be available)

30/04/9030 April 1990 REGISTERED OFFICE CHANGED ON 30/04/90 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document (might not be available)

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

29/01/9029 January 1990 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