NANDOINIT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Registered office address changed from Northstar Suite 127 West Link House 981 Great West Road Brentford London TW8 9DN England to 16 Stirling Road Office 2C London W3 8DJ on 2023-05-03

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Appointment of Mr Gennaro Santaniello as a director on 2021-10-15

View Document

02/11/212 November 2021 Cessation of Ferdinando Di Napoli as a person with significant control on 2021-10-15

View Document

02/11/212 November 2021 Termination of appointment of Ferdinando Di Napoli as a director on 2021-10-15

View Document

02/11/212 November 2021 Notification of Gennaro Santaniello as a person with significant control on 2021-10-15

View Document

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

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR FERDINANDO DI NAPOLI / 15/02/2018

View Document

18/12/2018 December 2020 CESSATION OF CIOTOLA ANNAMARIA DI NAPOLI AS A PSC

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIOTOLA ANNAMARIA DI NAPOLI

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERDINANDO DI NAPOLI

View Document

25/09/2025 September 2020 CESSATION OF CIOTOLA ANNAMARIA DI NAPOLI AS A PSC

View Document

25/09/2025 September 2020 CESSATION OF FERDINANDO DI NAPOLI AS A PSC

View Document

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

View Accounts

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR FERDINANDO DI NAPOLI / 19/03/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FERDINANDO DI NAPOLI / 19/03/2020

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIOTOLA ANNAMARIA DI NAPOLI

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

15/02/1815 February 2018 CESSATION OF ARMANDO DI NAPOLI AS A PSC

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 31/03/16 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 43 WESTERHAM ROAD EASTBOURNE EAST SUSSEX BN23 7HP UNITED KINGDOM

View Document

03/03/153 March 2015 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