ND MEHTA & CO LIMITED

Company Documents

DateDescription
11/10/1911 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

24/10/1724 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRTHI MUNDADA / 04/07/2017

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 12 EATON ROAD HOVE BN3 3AS ENGLAND

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM FLAT 4 10 BRUNSWICK ROAD HOVE EAST SUSSEX BN3 1DG ENGLAND

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRTHI MUNDADA / 04/07/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRTHI MUNDADA / 04/07/2017

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRTHI MUNDADA / 01/07/2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 8 TOP FLOOR FLAT HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HG

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/02/1415 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIRTHI MUNDADA / 09/10/2013

View Document

15/02/1415 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 114B CLARENDON ROAD HOVE EAST SUSSEX BN3 3WQ ENGLAND

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 144B CLARENDON ROAD HOVE BN3 3WQ ENGLAND

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • M & B ONSITE LIMITED


  • 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