NAKISA PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/09/2514 September 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Director's details changed for Ms Nakisa Nezamabadi on 2023-05-12

View Document

12/05/2312 May 2023 Director's details changed for Ms Nakisa Nezamabadi on 2023-05-12

View Document

12/05/2312 May 2023 Change of details for Miss Nezamabadi Nakisa as a person with significant control on 2023-05-12

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-08-31

View Document

11/10/2211 October 2022 Registered office address changed from 64 Tolworth Park Road Surbiton Surrey KT6 7RJ England to 38B Monahan Avenue Purley CR8 3BA on 2022-10-11

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/07/215 July 2021 Amended total exemption full accounts made up to 2020-08-31

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NAKISA NEZAMABADI / 22/10/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MISS NEZAMABADI NAKISA / 22/10/2019

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 114A BELLEGROVE ROAD WELLING DA16 3QR ENGLAND

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NAKISA NEZAMABADI / 17/04/2019

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 47 CHURCHFIELD ROAD LONDON W3 6AY ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

23/05/1823 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MISS NEZAMABADI NAKISA / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NAKISA NEZAMABADI / 03/01/2018

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAKISA NEZAMABADI / 21/02/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 43 CHURCHFIELD ROAD LONDON W3 6AY ENGLAND

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 11 NEW COLLEGE COURT FINCHLEY ROAD LONDON NW3 5EX

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 55 GREENCROFT GARDENS FLAT 3 LONDON NW6 3LL ENGLAND

View Document

02/11/122 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

30/08/1130 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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