Advanced company searchLink opens in new window

NIHANG LTD

Company number 09616605

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Jun 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2022 CH01 Director's details changed for Mr Kunwarjeet Singh on 8 February 2022
14 Feb 2022 CH01 Director's details changed for Mr Kunwarjeet Singh on 8 February 2022
10 Feb 2022 PSC04 Change of details for Mr Kunwarjeet Singh as a person with significant control on 8 February 2022
29 Dec 2021 AD01 Registered office address changed from 1 Queen Street Chatham ME4 4LU England to 49 Northbourne Road Gillingham ME8 6QH on 29 December 2021
13 Sep 2021 AA Micro company accounts made up to 31 March 2021
19 Aug 2021 PSC01 Notification of Kunwarjeet Singh as a person with significant control on 6 August 2021
30 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 31 March 2020
24 Oct 2020 AP01 Appointment of Mr Kunwarjeet Singh as a director on 23 October 2020
24 Oct 2020 TM01 Termination of appointment of Nosheen Akram as a director on 23 October 2020
07 Oct 2020 PSC07 Cessation of Kunwarjeet Singh as a person with significant control on 28 September 2020
07 Oct 2020 AP01 Appointment of Mrs Nosheen Akram as a director on 28 September 2020
07 Oct 2020 TM01 Termination of appointment of Kunwarjeet Singh as a director on 28 September 2020
20 May 2020 PSC01 Notification of Kunwarjeet Singh as a person with significant control on 1 March 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2019 AD01 Registered office address changed from 9 Stonehurst Road Leicester LE3 2QB England to 1 Queen Street Chatham ME4 4LU on 8 October 2019
08 Oct 2019 PSC07 Cessation of Sukchain Singh as a person with significant control on 29 September 2019
08 Oct 2019 TM01 Termination of appointment of Sukchain Singh as a director on 29 September 2019