NEDSERVICES.ONLINE LIMITED

Avar Suites, Building 3, North London Business Park Avar Suites, Building 3, North London Business Park, London, N11 1GN, England
StatusACTIVE
Company No.09688794
CategoryPrivate Limited Company
Incorporated16 Jul 2015
Age8 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

NEDSERVICES.ONLINE LIMITED is an active private limited company with number 09688794. It was incorporated 8 years, 11 months, 2 days ago, on 16 July 2015. The company address is Avar Suites, Building 3, North London Business Park Avar Suites, Building 3, North London Business Park, London, N11 1GN, England.



Company Fillings

Certificate change of name company

Date: 15 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed riko consulting LIMITED\certificate issued on 15/03/24

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nedservicesonline LIMITED\certificate issued on 09/03/24

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed riko consulting LIMITED\certificate issued on 06/03/24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rieta Varma

Termination date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2023

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashok Varma

Appointment date: 2022-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashok Varma

Notification date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Avar Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2020

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Avar Consulting Limited

Change date: 2019-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2020

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rieta Varma

Cessation date: 2019-04-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2020

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Avar Consulting Limited

Notification date: 2019-04-08

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2020

Action Date: 08 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-08

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Confirmation statement

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Original description: 30/09/19 Statement of Capital gbp 1000

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-06-05

Officer name: Avar Secretaries Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-17

Psc name: Mrs Rieta Varma

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

New address: Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN

Old address: Office 130, Building 3, North London Business Park Oakleigh Road South London N11 1GN England

Change date: 2017-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-17

Officer name: Mrs Rieta Varma

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rieta Varma

Change date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-06

Old address: Office 130, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England

New address: Office 130, Building 3, North London Business Park Oakleigh Road South London N11 1GN

Documents

View document PDF

Change corporate secretary company

Date: 05 Oct 2016

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rieta Varma

Change date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-04

Old address: Suite 6.9 Central House 1 Ballards Lane London N3 1LQ United Kingdom

New address: Office 130, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Avar Secretaries Limited

Termination date: 2015-08-24

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-16

Officer name: Mrs Rieta Varma

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-16

New address: Suite 6.9 Central House 1 Ballards Lane London N3 1LQ

Old address: Suite 9 Central House 1 Ballards Lane London N3 1LQ United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 16 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALT DRILLING SERVICES LIMITED

UNIT 9 ABOYNE BUSINESS CENTRE,ABOYNE,AB34 5HE

Number:SC334793
Status:ACTIVE
Category:Private Limited Company

BRIDGES PROPERTIES LTD

3A KERSHAW DRIVE,HALIFAX,HX2 6PD

Number:11561579
Status:ACTIVE
Category:Private Limited Company

EMMANUEL DUNN LTD

19 MOUNT PLEASANT,WEMBLEY,HA0 1UA

Number:11755039
Status:ACTIVE
Category:Private Limited Company

NORTHOVER GARDENS (BOURNEMOUTH) LIMITED

96 CASTLE LANE WEST,BOURNEMOUTH,BH9 3JU

Number:01579676
Status:ACTIVE
Category:Private Limited Company

OAKLAND'S RESOURCES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11664603
Status:ACTIVE
Category:Private Limited Company

RIPCORD CONSTRUCTION LIMITED

18 HOLWELL ROAD,HITCHIN,SG5 3QU

Number:08780432
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