NESTVIEW LIMITED

Company Documents

DateDescription
25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/08/1614 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL / 12/08/2016

View Document

12/08/1612 August 2016 12/08/16 STATEMENT OF CAPITAL GBP 100

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

14/02/1614 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/08/159 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/08/1410 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/08/134 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/08/125 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 1

View Document

05/08/125 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL / 01/09/2011

View Document

07/08/117 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL / 01/08/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

08/09/098 September 2009 DIRECTOR APPOINTED JAMES CAMPBELL

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE U.K.

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

04/08/094 August 2009 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