NS TUNING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 Registered office address changed from Gemma House 39 Lilestone Street London NW8 8SS England to Suite Ra01 195-197 Wood Street London E17 3NU on 2025-07-27

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

18/12/2418 December 2024 Appointment of Mr Vinod Lakhman Halai as a director on 2024-12-18

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

21/07/2421 July 2024 Registered office address changed from Unit 1 Riverside Works Riverside Road Watford WD19 4HY England to Gemma House 39 Lilestone Street London NW8 8SS on 2024-07-21

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-28

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-28

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-28

View Document

09/12/209 December 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

09/09/209 September 2020 PREVSHO FROM 29/09/2019 TO 28/09/2019

View Document

22/06/2022 June 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

27/05/2027 May 2020 PREVEXT FROM 31/08/2019 TO 30/09/2019

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM UNIT 1 RIVERSIDE ROAD WATFORD WD19 4HY ENGLAND

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 142-144 EAST END ROAD EAST FINCHLEY LONDON N2 0RZ

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/02/168 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/03/153 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 142-144 EAST END ROAD LONDON N2 0RZ ENGLAND

View Document

21/04/1321 April 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

21/04/1321 April 2013 REGISTERED OFFICE CHANGED ON 21/04/2013 FROM 7 THEODORA WAY HARROW LONDON HA5 2RA UNITED KINGDOM

View Document

21/04/1321 April 2013 APPOINTMENT TERMINATED, SECRETARY ASHA PATEL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/07/129 July 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM UNIT 1 TUDOR ENTERPRISE PARK TUDOR ROAD HARROW MIDDX HA3 5JQ

View Document

09/06/119 June 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

29/09/1029 September 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH PATEL / 27/01/2010

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM REDMEAD HOUSE C/O CHHAYA HARE WILSON UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0LT

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM C/O CHHAYA, OAKLEIGH HOUSE UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0LU

View Document

30/09/0830 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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