NANDIKA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-01-11 with updates

View Document

23/12/2423 December 2024 Registered office address changed from 53 Sandburrows Road Bristol BS13 8EE England to 12 Redwing Close Stanway Colchester CO3 8AL on 2024-12-23

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

03/05/213 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/02/213 February 2021 PREVSHO FROM 31/01/2021 TO 31/03/2020

View Document

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR RAJALAKSHMI KAMALANATHAN

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAYGANESH SWAMINATHAN / 01/04/2020

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 DIRECTOR APPOINTED MR VIJAYGANESH SWAMINATHAN

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / VIJAYGANESH SWAMINATHAN / 10/01/2020

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RAJALAKSHMI KAMALANATHAN / 24/10/2018

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MRS RAJALAKSHMI KAMALANATHAN / 18/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJALAKSHMI KAMALANATHAN / 18/10/2018

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / VIJAYGANESH SWAMINATHAN / 18/10/2018

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 61 WESTWARD ROAD BRISTOL BS13 8DB UNITED KINGDOM

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1726 January 2017 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