NIPRI LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

13/01/2213 January 2022 Application to strike the company off the register

View Document

26/11/2026 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/2028 January 2020 ADOPT ARTICLES 20/01/2020

View Document

27/01/2027 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 1000

View Document

27/01/2027 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 800

View Document

27/01/2027 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 900

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HITESH GHANSHYAM PATEL

View Document

24/01/2024 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 400

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR HITESH GHANSHYAM PATEL

View Document

24/01/2024 January 2020 CESSATION OF PRIYANKA PATEL AS A PSC

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA HITESH PATEL

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR HITESH GHANSHYAM PATEL / 20/01/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

05/11/195 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA HITESH PATEL / 26/04/2019

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

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

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/09/1613 September 2016 PREVEXT FROM 31/01/2016 TO 30/04/2016

View Document

26/01/1626 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MRS ANITA HITESH PATEL

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR PRIYANKA PATEL

View Document

08/01/158 January 2015 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