London
SW19 3BP
Secretary Name | Nisha Nair |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Morden Road London SW19 3BP |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Website | nivinconsulting.co.uk |
---|
Registered Address | 112 Morden Road London SW19 3BP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
90 at £1 | Vinod Pillai 90.00% Ordinary |
---|---|
10 at £1 | Nisha Nair 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,047 |
Current Liabilities | £50,879 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
30 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
17 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
25 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
19 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
20 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
21 December 2020 | Change of details for Mr Vinod Pillai as a person with significant control on 18 December 2020 (2 pages) |
21 December 2020 | Director's details changed for Vinod Pillai on 18 December 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
26 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
26 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
29 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Vinod Pillai on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Vinod Pillai on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Vinod Pillai on 1 January 2014 (2 pages) |
9 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Secretary's details changed for Nisha Nair on 1 January 2014 (1 page) |
9 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Secretary's details changed for Nisha Nair on 1 January 2014 (1 page) |
9 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Secretary's details changed for Nisha Nair on 1 January 2014 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 April 2010 | Director's details changed for Vinod Pillai on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Vinod Pillai on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Vinod Pillai on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 June 2008 | Return made up to 06/04/08; full list of members (3 pages) |
17 June 2008 | Return made up to 06/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
17 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
25 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
25 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
19 January 2006 | Secretary's particulars changed (1 page) |
19 January 2006 | Secretary's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: upper flat 89 vale farm road woking GU21 6DP (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: upper flat 89 vale farm road woking GU21 6DP (1 page) |
17 May 2005 | Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 2005 | Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Incorporation (13 pages) |
6 April 2005 | Incorporation (13 pages) |