NIDRA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/02/255 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
| 13/01/2513 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 18/01/2418 January 2024 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 18/01/2318 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-14 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 13/04/2113 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 16/01/1916 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 03/11/153 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 29/10/1429 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 10/12/1310 December 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
| 10/12/1310 December 2013 | DIRECTOR APPOINTED DR KATHERINE ANNE HARRISON |
| 24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 06/11/126 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
| 05/11/125 November 2012 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE HARRISON |
| 05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM GAYTHORNE PARKSIDE DRIVE SOUTH WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 7PH UNITED KINGDOM |
| 05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM PARK VILLA PARKSIDE DRIVE SOUTH WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 7PH UNITED KINGDOM |
| 24/10/1124 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
| 23/10/1123 October 2011 | REGISTERED OFFICE CHANGED ON 23/10/2011 FROM 5 CATLEY CLOSE WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 7GZ |
| 29/09/1129 September 2011 | CURREXT FROM 31/10/2011 TO 30/04/2012 |
| 09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 24/10/1024 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR KATHERINE ANNE HARRISON / 24/02/2010 |
| 24/10/1024 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR KATHERINE ANNE HARRISON / 24/02/2010 |
| 24/10/1024 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PRAVEEN KUMAR RAJAGOPAL / 24/02/2010 |
| 24/10/1024 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
| 28/04/1028 April 2010 | REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 14 MERLIN CLOSE HEAPEY CHORLEY PR6 9BB UNITED KINGDOM |
| 19/10/0919 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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