NBASA PRIVATE LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/189 August 2018 APPLICATION FOR STRIKING-OFF

View Document

03/08/183 August 2018 PREVSHO FROM 31/03/2019 TO 28/07/2018

View Document

03/08/183 August 2018 28/07/18 UNAUDITED ABRIDGED

View Document

28/07/1828 July 2018 Annual accounts for year ending 28 Jul 2018

View Accounts

23/07/1823 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10 BEAULIEU AVENUE LONDON E16 1TG ENGLAND

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 10 BEAULIEU AVENUE LONDON E16 1TS ENGLAND

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NANDINI RAPOLU / 27/02/2018

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 3 COMPASS HOUSE SOUTH STREET READING RG1 4GP ENGLAND

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MRS NANDINI RAPOLU / 27/02/2018

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/07/1731 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM FLAT 25 DRAKE HALL 14 WESLEY AVENUE, LONDON E16 1TG ENGLAND

View Document

19/11/1619 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NANDINI RAPOLU / 19/11/2016

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MRS NANDINI RAPOLU

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR NAVEEN BASA

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR NANDINI RAPOLU

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MRS NANDINI RAPOLU

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NAVEEN KUMAR BASA / 09/06/2016

View Document

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

View Accounts

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM FLAT 7 VICTORIA HALL 7 WESLEY AVENUE LONDON E16 1SR

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NAVEEN KUMAR BASA / 27/08/2015

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Accounts

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 63 DEVANEY ROAD STRATFORD E15 4AZ

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NAVEEN KUMAR BASA / 17/03/2015

View Document

02/02/152 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 5 EDWARD COURT EDWARD STREET NUNEATON WARWICKSHIRE CV11 5RU ENGLAND

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NAVEEN KUMAR BASA / 21/01/2015

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 3A EGGINTON STREET LEICESTER LE5 5BD

View Document

09/05/149 May 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

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

View Accounts

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

18/01/1318 January 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