NILGIRIS LTD

The Business Centre The Business Centre, Haverfordwest, SA61 1QQ, United Kingdom
StatusACTIVE
Company No.09355485
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 6 months
JurisdictionEngland Wales

SUMMARY

NILGIRIS LTD is an active private limited company with number 09355485. It was incorporated 9 years, 6 months ago, on 15 December 2014. The company address is The Business Centre The Business Centre, Haverfordwest, SA61 1QQ, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pangajam Kanagaraj

Termination date: 2024-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-22

Psc name: Pangajam Kanagaraj

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohan Somasundaram

Termination date: 2024-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

New address: The Business Centre 21 Hill Street Haverfordwest SA61 1QQ

Old address: The Business Centre Philbeach House Haverfordwest SA62 3QU United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: The Business Centre Philbeach House Haverfordwest SA62 3QU

Old address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom

Change date: 2020-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

New address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY

Old address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom

Change date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2017

Action Date: 26 Dec 2017

Category: Address

Type: AD01

Old address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom

Change date: 2017-12-26

New address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU

Change date: 2017-12-07

Old address: 65 Compton Street London EC1V 0BN United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

New address: 65 Compton Street London EC1V 0BN

Old address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom

Change date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohan Somasundaram

Appointment date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pangajam Kanagaraj

Change date: 2016-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Old address: 3 Lewisham Road London SE13 7QS England

New address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH

Change date: 2016-05-27

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Pangajam Kanagaraj

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

New address: 3 Lewisham Road London SE13 7QS

Change date: 2015-10-22

Old address: 14-16 Bridford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-28

Officer name: Kieran Steed

Documents

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTA ARCHITECTS LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:06719002
Status:ACTIVE
Category:Private Limited Company

MOORFIELD HOUSE HOTEL LIMITED

66 TAY STREET,PERTH,PH2 8RA

Number:SC119419
Status:ACTIVE
Category:Private Limited Company

NICHOLEXNIA LIMITED

9 CUMBERLAND WALK,SUTTON COLDFIELD,B75 7NR

Number:11708349
Status:ACTIVE
Category:Private Limited Company

PEGASUS HEATING SOLUTIONS LTD

4-6 EAST STREET,HAVANT,PO9 1AQ

Number:11844517
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RINGLORD LIMITED

LIBERTY HOUSE,WARSASH,SO31 9HP

Number:05009036
Status:ACTIVE
Category:Private Limited Company

TAMINA LIMITED

BEVERLEY BROOK PLACE,WORCESTER PARK,KT4 8AJ

Number:04529128
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source