NISA DAVE SUPERSAVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Director's details changed for Mrs Kuldip Kaur Mattoo on 2025-05-27 |
| 27/05/2527 May 2025 | Director's details changed for Mr Harwinder Singh Mattoo on 2025-05-27 |
| 10/01/2510 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
| 09/01/259 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 |
| 08/01/248 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
| 04/01/244 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 24/02/2324 February 2023 | Confirmation statement made on 2022-12-19 with no updates |
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 24/12/2124 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
| 10/12/2110 December 2021 | Satisfaction of charge 053529210010 in full |
| 10/12/2110 December 2021 | Satisfaction of charge 053529210014 in full |
| 10/12/2110 December 2021 | Satisfaction of charge 053529210008 in full |
| 10/12/2110 December 2021 | Satisfaction of charge 053529210004 in full |
| 10/12/2110 December 2021 | Satisfaction of charge 053529210012 in full |
| 10/12/2110 December 2021 | Satisfaction of charge 053529210002 in full |
| 10/12/2110 December 2021 | Satisfaction of charge 053529210006 in full |
| 10/12/2110 December 2021 | Satisfaction of charge 053529210015 in full |
| 10/12/2110 December 2021 | Satisfaction of charge 053529210016 in full |
| 10/12/2110 December 2021 | Satisfaction of charge 053529210013 in full |
| 10/12/2110 December 2021 | Satisfaction of charge 053529210005 in full |
| 10/12/2110 December 2021 | Satisfaction of charge 053529210011 in full |
| 10/12/2110 December 2021 | Satisfaction of charge 053529210007 in full |
| 10/12/2110 December 2021 | Satisfaction of charge 053529210009 in full |
| 25/11/2125 November 2021 | Cessation of Harwinder Singh Mattoo as a person with significant control on 2021-11-23 |
| 25/11/2125 November 2021 | Notification of Sohan Group Ltd as a person with significant control on 2021-11-23 |
| 12/11/2112 November 2021 | Registration of charge 053529210017, created on 2021-11-10 |
| 04/10/214 October 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 21/09/2021 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
| 11/11/1911 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
| 10/09/1810 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 05/09/185 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053529210016 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
| 01/11/171 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 22/09/1722 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053529210015 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 14/11/1614 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 24/05/1624 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053529210014 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 22/03/1622 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 15/03/1615 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053529210013 |
| 10/12/1510 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 053529210012 |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 28/10/1528 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 053529210011 |
| 31/07/1531 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 053529210010 |
| 27/05/1527 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 053529210009 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 24/02/1524 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
| 29/11/1429 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053529210007 |
| 29/11/1429 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053529210008 |
| 19/11/1419 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 07/11/147 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 23/10/1423 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053529210006 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 17/02/1417 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
| 11/02/1411 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053529210005 |
| 13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 17/07/1317 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053529210004 |
| 09/07/139 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053529210003 |
| 22/06/1322 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053529210002 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 05/03/135 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
| 20/11/1220 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 13/03/1213 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
| 12/08/1112 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 17/02/1117 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
| 13/12/1013 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 23/02/1023 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARWINDER SINGH MATTOO / 01/10/2009 |
| 30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 27/08/0927 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/03/0920 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
| 29/01/0929 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 14/04/0814 April 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
| 26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 03/03/073 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
| 22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 18/05/0618 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
| 05/04/065 April 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
| 04/02/054 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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