NIDRA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/11/153 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/10/1429 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED DR KATHERINE ANNE HARRISON

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/11/126 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HARRISON

View Document

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

View Document

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

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

23/10/1123 October 2011 REGISTERED OFFICE CHANGED ON 23/10/2011 FROM 5 CATLEY CLOSE WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 7GZ

View Document

29/09/1129 September 2011 CURREXT FROM 31/10/2011 TO 30/04/2012

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KATHERINE ANNE HARRISON / 24/02/2010

View Document

24/10/1024 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DR KATHERINE ANNE HARRISON / 24/02/2010

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PRAVEEN KUMAR RAJAGOPAL / 24/02/2010

View Document

24/10/1024 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 14 MERLIN CLOSE HEAPEY CHORLEY PR6 9BB UNITED KINGDOM

View Document

19/10/0919 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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