NEPALIEBAZAAR LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
04/06/254 June 2025 New | Change of details for Mr Bisnu Kumar Chongbang as a person with significant control on 2025-06-02 |
03/06/253 June 2025 New | Appointment of Mr Rajendra Basnet as a director on 2025-06-02 |
03/06/253 June 2025 New | Notification of Namaste a2Z Limited as a person with significant control on 2025-06-02 |
03/06/253 June 2025 New | Confirmation statement made on 2025-06-03 with updates |
03/06/253 June 2025 New | Change of details for Mr Bisnu Kumar Chongbang as a person with significant control on 2025-06-02 |
03/06/253 June 2025 New | Notification of Rajendra Basnet as a person with significant control on 2025-06-02 |
03/06/253 June 2025 New | Cessation of Rajendra Basnet as a person with significant control on 2025-06-02 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-01 with updates |
01/05/251 May 2025 | Cessation of Lekhnath Gaire as a person with significant control on 2025-04-01 |
01/05/251 May 2025 | Cessation of Tilak Ram Bhattarai as a person with significant control on 2025-04-01 |
01/05/251 May 2025 | Change of details for Mr Bisnu Kumar Chongbang as a person with significant control on 2025-04-01 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
08/10/248 October 2024 | Termination of appointment of Tilak Ram Bhattarai as a director on 2024-10-08 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
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 |
06/07/236 July 2023 | Confirmation statement made on 2023-04-01 with no updates |
06/07/236 July 2023 | Termination of appointment of Lekhnath Gaire as a director on 2023-06-29 |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-01 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
01/03/191 March 2019 | COMPANY NAME CHANGED GENS UK GROUP LTD CERTIFICATE ISSUED ON 01/03/19 |
07/01/197 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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