NATURE EXPEDITIONS INDIA (U.K.) LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

31/07/2331 July 2023 Application to strike the company off the register

View Document

06/07/236 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/07/235 July 2023 Previous accounting period shortened from 2023-03-31 to 2022-10-31

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC HOLIDAY

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR ERIC HOLIDAY

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC HOLLIDAY

View Document

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

View Accounts

14/01/1514 January 2015 19/12/14 NO CHANGES

View Document

30/12/1430 December 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

28/01/1428 January 2014 19/12/13 NO CHANGES

View Document

16/12/1316 December 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

29/01/1329 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 4 GORSTO ROAD GWAUN CAE GURWEN AMMANFORD DYFED SA18 1UW WALES

View Document

20/12/1120 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 28 NEW ROAD GWAUN CAE GURWEN AMMANFORD DYFED SA18 1UN

View Document

07/02/117 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER REES-JONES / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC GILBERT HOLLIDAY / 01/10/2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC HOLLIDAY / 01/09/2008

View Document

06/02/096 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER REES-JONES / 01/09/2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: MODEL FARM PERRY GREEN WEMBDON BRIDGWATER SOMERSET TA5 2BA

View Document

19/12/9619 December 1996 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/09/9627 September 1996 EXEMPTION FROM APPOINTING AUDITORS 31/01/96

View Document

27/09/9627 September 1996 S386 DISP APP AUDS 10/03/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/01/958 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9429 December 1994 DIRECTOR RESIGNED

View Document

29/12/9429 December 1994 REGISTERED OFFICE CHANGED ON 29/12/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

29/12/9429 December 1994 SECRETARY RESIGNED

View Document

19/12/9419 December 1994 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