NIJRAN PARTNERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 08/12/238 December 2023 | Registered office address changed from Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG England to 49 Quorn Road Nottingham NG5 1QN on 2023-12-08 |
| 08/12/238 December 2023 | Director's details changed for Mr Sachin Nijran on 2023-12-08 |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
| 31/08/2331 August 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2331 May 2023 | Current accounting period shortened from 2022-05-31 to 2022-05-30 |
| 28/04/2328 April 2023 | Director's details changed for Mr Sachin Nijran on 2023-04-28 |
| 28/04/2328 April 2023 | Registered office address changed from Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG on 2023-04-28 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-08-30 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 18/10/1918 October 2019 | APPOINTMENT TERMINATED, SECRETARY SANJAY NIJRAN |
| 13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM OFFICE 20 NORTH NOTTS BUSINESS CENTRE 32-34 ROSEMARY STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QL |
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 30/08/1730 August 2017 | CESSATION OF SANDIP NIJRAN AS A PSC |
| 30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES |
| 30/08/1730 August 2017 | APPOINTMENT TERMINATED, DIRECTOR SANDIP NIJRAN |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 10/06/1610 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/05/1529 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/05/1423 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 04/06/134 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 30/01/1330 January 2013 | 31/05/12 TOTAL EXEMPTION FULL |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 31/05/1231 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 21/05/1221 May 2012 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 49 QUORN ROAD NOTTINGHAM NG5 1QN |
| 30/01/1230 January 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
| 25/01/1225 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 04/05/114 May 2011 | 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