NESTIFY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Micro company accounts made up to 2024-10-31

View Document

06/06/256 June 2025 Memorandum and Articles of Association

View Document

06/06/256 June 2025 Resolutions

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

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

View Accounts

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

View Document

06/01/226 January 2022 Notification of a person with significant control statement

View Document

05/01/225 January 2022 Withdrawal of a person with significant control statement on 2022-01-05

View Document

04/01/224 January 2022 Notification of a person with significant control statement

View Document

04/01/224 January 2022 Cessation of Dammack Enterprises Ltd as a person with significant control on 2019-03-01

View Document

07/12/217 December 2021 Change of details for Dammack Enterprises Ltd as a person with significant control on 2019-03-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMMACK ENTERPRISES LTD

View Document

11/03/1911 March 2019 CESSATION OF KEVIN ZIDAN AS A PSC

View Document

13/12/1813 December 2018 COMPANY NAME CHANGED AIR HOSTER LTD CERTIFICATE ISSUED ON 13/12/18

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR KEVIN ZIDAN

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR HEDI ZIDAN

View Document

12/12/1812 December 2018 CESSATION OF HEDI ZIDAN AS A PSC

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ZIDAN

View Document

02/10/182 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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