NYATHI PROPERTIES LTD

Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/12/205 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY ARTHUR MCLELLAN / 25/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ARTHUR MCLELLAN / 25/11/2020

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ARTHUR MCLELLAN / 12/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY ARTHUR MCLELLAN / 12/08/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL ENGLAND

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR JEREMY ARTHUR MCLELLAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/09/153 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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