NEASDEN HARDWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Cessation of Ramesh Karsan Varsani as a person with significant control on 2025-05-01 |
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with updates |
| 15/05/2515 May 2025 | Notification of Kapil Varsani as a person with significant control on 2025-05-01 |
| 15/05/2515 May 2025 | Appointment of Mr Kapil Varsani as a director on 2025-05-01 |
| 17/04/2517 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
| 28/06/2428 June 2024 | Registered office address changed from 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom to 284 Neasden Lane Brent Park London NW10 0AD on 2024-06-28 |
| 12/04/2412 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
| 25/04/2325 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
| 30/03/2130 March 2021 | 31/07/20 UNAUDITED ABRIDGED |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
| 23/04/2023 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
| 12/04/1912 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LOMDON N20 9BH UNITED KINGDOM |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
| 27/04/1827 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
| 03/04/173 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096682630001 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND |
| 02/07/152 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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