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

Nivash Petroleum Limited

Documents

Total Documents41
Total Pages214

Filing History

17 August 2023Confirmation statement made on 3 August 2023 with no updates
26 January 2023Total exemption full accounts made up to 30 April 2022
16 October 2022Change of details for Mrs Vasanthi Nadanakumaran as a person with significant control on 10 October 2022
16 October 2022Registered office address changed from 40 Holland Avenue Cheam Sutton Surrey SM2 6HU England to 4 Burlington Close Orpington BR6 8PP on 16 October 2022
16 October 2022Director's details changed for Mrs Vasanthi Nadanakumaran on 10 October 2022
16 October 2022Director's details changed for Miss Gaurinivashini Nadanakumaran on 10 October 2022
3 August 2022Confirmation statement made on 3 August 2022 with updates
3 August 2022Appointment of Miss Gaurinivashini Nadanakumaran as a director on 3 August 2022
9 June 2022Confirmation statement made on 3 May 2022 with no updates
31 January 2022Total exemption full accounts made up to 30 April 2021
3 May 2021Confirmation statement made on 3 May 2021 with updates
3 May 2021Appointment of Dr Velautham Sarveswaran as a director on 1 May 2021
26 April 2021Cessation of Karthigaayani Nadanakumaran as a person with significant control on 27 September 2020
26 April 2021Notification of Vasanthi Nadanakumaran as a person with significant control on 23 April 2021
26 April 2021Termination of appointment of Nadanakumaran Navaratnam as a director on 27 October 2020
26 April 2021Director's details changed for Mr Nadanakumaran Navaratnam on 23 April 2021
26 April 2021Director's details changed for Mrs Vasanthi Nadanakumaran on 23 April 2021
26 April 2021Total exemption full accounts made up to 30 April 2020
25 September 2020Confirmation statement made on 24 July 2020 with no updates
31 January 2020Total exemption full accounts made up to 30 April 2019
9 September 2019Confirmation statement made on 24 July 2019 with no updates
9 September 2018Registered office address changed from 268 Gander Green Lane Cheam Sutton Surrey SM3 9QF United Kingdom to 40 Holland Avenue Cheam Sutton Surrey SM2 6HU on 9 September 2018
24 July 2018Appointment of Mrs Vasanthi Nadanakumaran as a director on 24 July 2018
24 July 2018Confirmation statement made on 24 July 2018 with updates
24 July 2018Total exemption full accounts made up to 30 April 2018
2 June 2018Confirmation statement made on 30 April 2018 with no updates
27 April 2018Registration of charge 095682390002, created on 24 April 2018
27 February 2018Registration of charge 095682390001, created on 26 February 2018
9 January 2018Total exemption full accounts made up to 30 April 2017
6 May 2017Confirmation statement made on 30 April 2017 with updates
6 May 2017Confirmation statement made on 30 April 2017 with updates
8 April 2017Compulsory strike-off action has been discontinued
8 April 2017Accounts for a dormant company made up to 30 April 2016
8 April 2017Accounts for a dormant company made up to 30 April 2016
8 April 2017Compulsory strike-off action has been discontinued
4 April 2017First Gazette notice for compulsory strike-off
4 April 2017First Gazette notice for compulsory strike-off
9 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
9 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 100
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 100
Sign up now to grow your client base. Plans & Pricing