NUPA PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

14/03/2414 March 2024 Register inspection address has been changed to 22 Elmstead Avenue Wembley Middlesex HA9 8NX

View Document

14/03/2414 March 2024 Register(s) moved to registered inspection location 22 Elmstead Avenue Wembley Middlesex HA9 8NX

View Document

12/03/2412 March 2024 Change of details for Mr Sathasivam Navendan as a person with significant control on 2024-03-12

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Change of details for Mrs Umadevi Navendan as a person with significant control on 2023-11-01

View Document

20/11/2320 November 2023 Director's details changed for Mrs Umadevi Navendan on 2023-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Notification of Umadevi Navendan as a person with significant control on 2022-09-16

View Document

14/03/2314 March 2023 Appointment of Mrs Umadevi Navendan as a director on 2022-09-16

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

15/01/2315 January 2023 Registered office address changed from 1 Quicks Road Wimbledon London SW19 1EZ United Kingdom to 22 Elmstead Avenue Wembley Middlesex HA9 8NX on 2023-01-15

View Document

30/09/2230 September 2022 Previous accounting period extended from 2021-09-30 to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SATHASIVAM NAVENDAN / 22/09/2020

View Document

15/09/2015 September 2020 CESSATION OF STEPHEN CLIVE NORTHWOOD AS A PSC

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATHASIVAM NAVENDAN

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTHWOOD

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MR SATHASIVAM NAVENDAN

View Document

13/09/2013 September 2020 COMPANY NAME CHANGED ANTHONY BOAT HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/09/20

View Document

09/09/199 September 2019 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