NEPALIEBAZAAR LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

04/06/254 June 2025 NewChange of details for Mr Bisnu Kumar Chongbang as a person with significant control on 2025-06-02

View Document

03/06/253 June 2025 NewAppointment of Mr Rajendra Basnet as a director on 2025-06-02

View Document

03/06/253 June 2025 NewNotification of Namaste a2Z Limited as a person with significant control on 2025-06-02

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-06-03 with updates

View Document

03/06/253 June 2025 NewChange of details for Mr Bisnu Kumar Chongbang as a person with significant control on 2025-06-02

View Document

03/06/253 June 2025 NewNotification of Rajendra Basnet as a person with significant control on 2025-06-02

View Document

03/06/253 June 2025 NewCessation of Rajendra Basnet as a person with significant control on 2025-06-02

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-01 with updates

View Document

01/05/251 May 2025 Cessation of Lekhnath Gaire as a person with significant control on 2025-04-01

View Document

01/05/251 May 2025 Cessation of Tilak Ram Bhattarai as a person with significant control on 2025-04-01

View Document

01/05/251 May 2025 Change of details for Mr Bisnu Kumar Chongbang as a person with significant control on 2025-04-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/10/248 October 2024 Termination of appointment of Tilak Ram Bhattarai as a director on 2024-10-08

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

06/07/236 July 2023 Registered office address changed from Unit 1 58 Plumstead High Street London SE18 1SL United Kingdom to 92 Plumstead High Street London SE18 1SL on 2023-07-06

View Document

06/07/236 July 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

06/07/236 July 2023 Termination of appointment of Lekhnath Gaire as a director on 2023-06-29

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/03/191 March 2019 COMPANY NAME CHANGED GENS UK GROUP LTD CERTIFICATE ISSUED ON 01/03/19

View Document

07/01/197 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INTERPATH (IP) LTD


  • 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