NIRU PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-03 with updates |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-03 with updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-03 with updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/06/2016 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
19/05/2019 May 2020 | PSC'S CHANGE OF PARTICULARS / MR SHANTHAKUMAR VIGNESWARALINGAM / 18/05/2020 |
18/05/2018 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANTHAN VIGNESWARALINGAM / 18/05/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/11/195 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/187 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
01/02/181 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS MEERA ARNOLD / 01/01/2018 |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/03/161 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/02/1516 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/04/141 April 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/02/1414 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 |
17/12/1317 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 046547640005 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/08/133 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 046547640004 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/02/135 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
17/02/1217 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/06/112 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANTHAN VIGNESWARALINGAM / 02/06/2011 |
16/02/1116 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/02/1018 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / MEERA ARNOLD / 14/01/2005 |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/11/071 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/03/0726 March 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
06/03/066 March 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/06/0518 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
06/04/056 April 2005 | NEW SECRETARY APPOINTED |
22/03/0522 March 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
06/08/046 August 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/06/0330 June 2003 | REGISTERED OFFICE CHANGED ON 30/06/03 FROM: UNIT 16 COLLEGE BUSINESS PARK CORLIERS WOOD LONDON SW19 2PT |
11/03/0311 March 2003 | NEW DIRECTOR APPOINTED |
08/03/038 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/037 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
03/02/033 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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