NESTIFY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 | Micro company accounts made up to 2024-10-31 |
06/06/256 June 2025 | Memorandum and Articles of Association |
06/06/256 June 2025 | Resolutions |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/02/2214 February 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Third Floor 20 Old Bailey London EC4M 7AN on 2022-02-14 |
06/01/226 January 2022 | Notification of a person with significant control statement |
05/01/225 January 2022 | Withdrawal of a person with significant control statement on 2022-01-05 |
04/01/224 January 2022 | Notification of a person with significant control statement |
04/01/224 January 2022 | Cessation of Dammack Enterprises Ltd as a person with significant control on 2019-03-01 |
07/12/217 December 2021 | Change of details for Dammack Enterprises Ltd as a person with significant control on 2019-03-11 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
11/03/1911 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMMACK ENTERPRISES LTD |
11/03/1911 March 2019 | CESSATION OF KEVIN ZIDAN AS A PSC |
13/12/1813 December 2018 | COMPANY NAME CHANGED AIR HOSTER LTD CERTIFICATE ISSUED ON 13/12/18 |
12/12/1812 December 2018 | DIRECTOR APPOINTED MR KEVIN ZIDAN |
12/12/1812 December 2018 | APPOINTMENT TERMINATED, DIRECTOR HEDI ZIDAN |
12/12/1812 December 2018 | CESSATION OF HEDI ZIDAN AS A PSC |
12/12/1812 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ZIDAN |
02/10/182 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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