NIRODHA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2023-10-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-08 with no updates |
19/02/2419 February 2024 | Registered office address changed from Ibc Rex House, St. James's 4-12 Regent Street, London Greater London SW1Y 4PE England to Ibc 21 Knightsbridge London SW1X 7LY on 2024-02-19 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
09/06/239 June 2023 | Confirmation statement made on 2023-03-08 with updates |
09/06/239 June 2023 | Cessation of Ruggero Zanin as a person with significant control on 2023-02-22 |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM C/O IBC 88 WOOD STREET-10TH FLOOR LONDON EC2V 7RS ENGLAND |
08/03/198 March 2019 | PSC'S CHANGE OF PARTICULARS / MR GIOVANNI MENEGHINI / 19/12/2018 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
08/03/198 March 2019 | PSC'S CHANGE OF PARTICULARS / MR PAOLO ZANCAN / 19/12/2018 |
08/03/198 March 2019 | PSC'S CHANGE OF PARTICULARS / MR RUGGERO ZANIN / 19/12/2018 |
19/02/1919 February 2019 | ADOPT ARTICLES 19/12/2018 |
18/02/1918 February 2019 | 19/12/18 STATEMENT OF CAPITAL GBP 800 |
13/02/1913 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUGGERO ZANIN |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI MENEGHINI |
06/11/176 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/01/173 January 2017 | 28/12/16 STATEMENT OF CAPITAL GBP 120 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
30/12/1630 December 2016 | REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 52 HENRY ADDLINGTON CLOSE HENRY ADDLINGTON CLOSE LONDON E6 6NB UNITED KINGDOM |
15/12/1615 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
07/10/157 October 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