NASRANI DOCUMENTATION SERVICES LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewDirector's details changed for Mr Vinod George on 2024-08-30

View Document

23/10/2523 October 2025 NewDirector's details changed for Mrs Philo Vinod on 2024-08-30

View Document

23/10/2523 October 2025 NewConfirmation statement made on 2025-10-23 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/10/2423 October 2024 Registered office address changed from 109 Sycamore Road Farnborough GU14 6RE England to 2 Ridgway Road Farnham Surrey GU9 8NW on 2024-10-23

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MRS PHILO VINOD

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD GEORGE / 01/11/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD GEORGE / 31/10/2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 2 ABBEY ROAD CHERTSEY SURREY KT16 8AL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM FLAT 3 BRIDGEWATER ROAD WEYBRIDGE SURREY KT13 0EG

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD GEORGE / 01/04/2015

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/07/131 July 2013 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