NANODREAMS LIMITED

Company Documents

DateDescription
11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 PREVSHO FROM 31/03/2016 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/11/1517 November 2015 DIRECTOR APPOINTED MRS MUTHU PRIYADHARSHINI ALAGESAN

View Document

17/11/1517 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
FLAT 1901 RAPHAEL HOUSE
HIGH ROAD
ILFORD
ESSEX
IG1 1YT
ENGLAND

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
FLAT 1901 RAPHAEL HOUSE
250 HIGH ROAD
ILFORD
ESSEX
IG1 1YT
ENGLAND

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
FLAT 1107 RAPHAEL HOUSE
250 HIGH ROAD
ILFORD
ESSEX
IG1 1YT
UNITED KINGDOM

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIPRAKASH KARUPPIAH / 24/09/2013

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

13/06/1213 June 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

05/03/125 March 2012 ARTICLES OF ASSOCIATION

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHI PRAKASH / 01/03/2012

View Document

14/11/1114 November 2011 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