NAZEER PRIVATE LIMITED

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Accounts

03/11/223 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

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

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 91 THE SCOTCHILL COVENTRY CV6 2EW ENGLAND

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 20 VILLA ROAD COVENTRY CV6 3DA UNITED KINGDOM

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR AZEER MUHAMMAD DJAMIL / 01/04/2018

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 3, SCHOOL CLOSE APARTMENT 5 WOLSELEY HOUSE NORTHFIELD BIRMINGHAM B31 2SH

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

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

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

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

View Accounts

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED AZEER / 05/03/2015

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 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