NANDANI TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 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

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

23/07/2323 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

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

View Document

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

View Accounts

01/12/211 December 2021 Previous accounting period extended from 2021-06-30 to 2021-08-31

View Document

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

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

16/06/2116 June 2021 Change of details for Mrs Gayathiri Kathirchelvan as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mrs Gayathiri Kathirchelvan on 2021-06-16

View Document

14/06/2114 June 2021 Registered office address changed from 149 Burges Road East Ham London E6 2BL England to 69 Latimer Avenue East Ham London E6 2LQ on 2021-06-14

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 12 ROSEMOUNT CLOSE WOODFORDGREEN ESSEX IG8 8HP ENGLAND

View Document

05/06/205 June 2020 COMPANY NAME CHANGED ASVAKI LIMITED CERTIFICATE ISSUED ON 05/06/20

View Document

21/10/1921 October 2019 30/06/19 TOTAL EXEMPTION FULL

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 19/06/19, WITH UPDATES

View Document

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYATHIRI KATHIRCHELVAN

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM HILL TOP SQUIRES HILL UPPERMARHAM, KING'S LYNN NORFOLK PE33 9PN ENGLAND

View Document

20/06/1620 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information