NITHYAVIDHYA LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2125 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 PREVEXT FROM 31/08/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

19/05/1719 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

24/05/1624 May 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

06/08/156 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 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

11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MRS PERAMPALLI VIDYA NAYAK

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNAPURNA NAYAK / 06/03/2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNAPURNA NAYAK / 06/03/2013

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PERAMPALLI VIDYA NAYAK / 06/03/2013

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 243 ANANTH HORSESHOE LANE HORSESHOE LANE WATFORD WD25 7JE UNITED KINGDOM

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PERAMAPALLY NITHYANANDA NAYAK / 06/03/2013

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PERAMPALLI VIDYA NAYAK / 02/01/2013

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM SUITE 140 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE FOXHUNTER DRIVE MILTON KEYNES MK14 6GD ENGLAND

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 243 ANANTH HORSESHOE LANE HORSESHOE LANE WATFORD WD25 7JE ENGLAND

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 243 ANANTH HORSESHOE LANE HORSESHOE LANE WATFORD WD25 7JE UNITED KINGDOM

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PERAMAPALLY NITHYANANDA NAYAK / 02/01/2013

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNAPURNA NAYAK / 02/01/2013

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PERAMAPALLY NITHYANANDA NAYAK / 02/01/2013

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNAPURNA NAYAK / 02/01/2013

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR PERAMAPALLY NAYAK

View Document

05/09/125 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PERAMAPALLY NITHYANANDA NAYAK / 09/08/2012

View Document

18/07/1218 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PERAMPALLI VIDYA NAYAK / 18/07/2012

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 140 FOXHUNTER DRIVE MILTON KEYNES MK14 6GD ENGLAND

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNAPURNA NAYAK / 18/07/2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 10 LINFORD FORUM ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY ENGLAND

View Document

03/10/113 October 2011 05/08/11 STATEMENT OF CAPITAL GBP 103

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR PERAMAPALLY NITHYANANDA NAYAK

View Document

02/08/112 August 2011 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