Download leads from Nexok and grow your business. Find out more

N&A Investments (UK) Ltd

Documents

Total Documents63
Total Pages249

Filing History

17 October 2023Confirmation statement made on 22 September 2023 with no updates
23 March 2023Micro company accounts made up to 30 June 2022
6 October 2022Confirmation statement made on 22 September 2022 with no updates
28 March 2022Micro company accounts made up to 30 June 2021
18 October 2021Confirmation statement made on 22 September 2021 with no updates
18 October 2021Director's details changed for Mr Narinder Singh Sungu on 18 October 2021
30 June 2021Micro company accounts made up to 30 June 2020
24 September 2020Confirmation statement made on 22 September 2020 with no updates
30 June 2020Registered office address changed from 5 Victoria Road Tamworth B79 7HL to 31 Main Street Shenstone Lichfield WS14 0LZ on 30 June 2020
17 April 2020Total exemption full accounts made up to 30 June 2019
18 October 2019Confirmation statement made on 22 September 2019 with updates
29 March 2019Total exemption full accounts made up to 30 June 2018
2 November 2018Confirmation statement made on 22 September 2018 with no updates
27 March 2018Total exemption full accounts made up to 30 June 2017
16 October 2017Confirmation statement made on 22 September 2017 with no updates
16 October 2017Confirmation statement made on 22 September 2017 with no updates
18 April 2017Total exemption small company accounts made up to 30 June 2016
18 April 2017Total exemption small company accounts made up to 30 June 2016
14 November 2016Confirmation statement made on 22 September 2016 with updates
14 November 2016Confirmation statement made on 22 September 2016 with updates
30 March 2016Total exemption small company accounts made up to 30 June 2015
30 March 2016Total exemption small company accounts made up to 30 June 2015
19 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
19 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
30 March 2015Total exemption small company accounts made up to 30 June 2014
30 March 2015Total exemption small company accounts made up to 30 June 2014
6 November 2014Annual return made up to 22 September 2014
Statement of capital on 2014-11-06
  • GBP 100
6 November 2014Annual return made up to 22 September 2014
Statement of capital on 2014-11-06
  • GBP 100
9 October 2014Registered office address changed from Unit-34, 249 Ladypool Road Birmingham West Midlands B12 8LF to 5 Victoria Road Tamworth B79 7HL on 9 October 2014
9 October 2014Registered office address changed from Unit-34, 249 Ladypool Road Birmingham West Midlands B12 8LF to 5 Victoria Road Tamworth B79 7HL on 9 October 2014
9 October 2014Registered office address changed from Unit-34, 249 Ladypool Road Birmingham West Midlands B12 8LF to 5 Victoria Road Tamworth B79 7HL on 9 October 2014
27 March 2014Total exemption small company accounts made up to 30 June 2013
27 March 2014Total exemption small company accounts made up to 30 June 2013
10 December 2013Annual return made up to 22 September 2013
Statement of capital on 2013-12-10
  • GBP 100
10 December 2013Annual return made up to 22 September 2013
Statement of capital on 2013-12-10
  • GBP 100
29 April 2013Current accounting period shortened from 31 July 2013 to 30 June 2013
29 April 2013Total exemption small company accounts made up to 31 July 2012
29 April 2013Current accounting period shortened from 31 July 2013 to 30 June 2013
29 April 2013Total exemption small company accounts made up to 31 July 2012
12 December 2012Annual return made up to 22 September 2012
12 December 2012Annual return made up to 22 September 2012
13 April 2012Total exemption small company accounts made up to 31 July 2011
13 April 2012Total exemption small company accounts made up to 31 July 2011
30 November 2011Annual return made up to 22 September 2011 with a full list of shareholders
30 November 2011Annual return made up to 22 September 2011 with a full list of shareholders
6 January 2011Appointment of Mr Narinder Singh Sungu as a director
6 January 2011Appointment of Mr Narinder Singh Sungu as a director
6 January 2011Termination of appointment of Narinder Sungu as a director
6 January 2011Termination of appointment of Narinder Sungu as a director
21 December 2010Particulars of a mortgage or charge / charge no: 2
21 December 2010Particulars of a mortgage or charge / charge no: 2
10 December 2010Particulars of a mortgage or charge / charge no: 1
10 December 2010Particulars of a mortgage or charge / charge no: 1
7 October 2010Termination of appointment of Andrew Morris as a director
7 October 2010Termination of appointment of Andrew Morris as a director
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders
23 September 2010Secretary's details changed for Narinder Singh Sangu on 19 July 2010
23 September 2010Secretary's details changed for Narinder Singh Sangu on 19 July 2010
19 August 2010Director's details changed for Mr Narinder Singh Sangu on 13 August 2010
19 August 2010Director's details changed for Mr Narinder Singh Sangu on 13 August 2010
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing