NITYA TECH LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Appointment of a voluntary liquidator

View Document

19/12/2419 December 2024 Registered office address changed from Ferrari House 258 Field End Road Second Floor Office 2 Eastcite HA4 9UU United Kingdom to C/O Small Business Rescue Ltd 56 Leman Street London E1 8EU on 2024-12-19

View Document

19/12/2419 December 2024 Statement of affairs

View Document

23/03/2423 March 2024 Micro company accounts made up to 2023-04-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

17/10/2317 October 2023 Registered office address changed from Second Floor Office 2 258, Field End Road Eastcote London HA4 9UU England to Ferrari House 258 Field End Road Second Floor Office 2 Eastcite HA4 9UU on 2023-10-17

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Registered office address changed from 4 Pond Green Ruislip HA4 6EW England to 90B Field End Road Pinner HA5 1RL on 2022-02-14

View Document

14/02/2214 February 2022 Appointment of Mr Punit Mehta as a director on 2022-02-14

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 32 WARREN DRIVE WARREN DRIVE RUISLIP HA4 9RD UNITED KINGDOM

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWETHA KUMARI PRAKASH

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MRS SWETHA KUMARI PRAKASH

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR RISHAV KUMAR

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/01/2024 January 2020 CESSATION OF KANCHI AGRAWAL AS A PSC

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR KANCHI AGRAWAL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

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

View Accounts

22/03/1922 March 2019 DIRECTOR APPOINTED MR RISHAV KUMAR

View Document

21/03/1921 March 2019 22/02/19 STATEMENT OF CAPITAL GBP 10

View Document

26/04/1826 April 2018 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