Company NameNishraj Limited
DirectorRajesh Gorsia
Company StatusActive
Company Number06417965
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Rajesh Gorsia
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Secretary NameNisha Varsani
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Forest Gate
London
NW9 0SD
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteinternetprovidings.com
Telephone07 985467213
Telephone regionMobile

Location

Registered Address18 The Broadway
East Lane
Wembley
Middlesex
HA9 8JU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rajesh Gorsia
100.00%
Ordinary

Financials

Year2014
Net Worth£918
Cash£753
Current Liabilities£3,645

Accounts

Latest Accounts31 March 2024 (2 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Filing History

24 November 2023Confirmation statement made on 5 November 2023 with updates (5 pages)
25 May 2023Micro company accounts made up to 31 March 2023 (2 pages)
2 December 2022Confirmation statement made on 5 November 2022 with updates (5 pages)
25 May 2022Micro company accounts made up to 31 March 2022 (2 pages)
26 November 2021Confirmation statement made on 5 November 2021 with updates (5 pages)
8 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
19 November 2020Confirmation statement made on 5 November 2020 with updates (5 pages)
1 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
8 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
7 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 101.00
(8 pages)
7 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 101.00
(8 pages)
29 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (1 page)
23 June 2017Micro company accounts made up to 31 March 2017 (1 page)
19 December 2016Micro company accounts made up to 31 March 2016 (1 page)
19 December 2016Micro company accounts made up to 31 March 2016 (1 page)
14 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
13 November 2012Registered office address changed from 18 the Broadway Wembley Middlesex HA9 8JU on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 18 the Broadway Wembley Middlesex HA9 8JU on 13 November 2012 (1 page)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 February 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
29 November 2010Director's details changed for Rajesh Gorsia on 5 November 2010 (3 pages)
29 November 2010Director's details changed for Rajesh Gorsia on 5 November 2010 (3 pages)
29 November 2010Director's details changed for Rajesh Gorsia on 5 November 2010 (3 pages)
29 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
11 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
11 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
11 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
7 December 2009Termination of appointment of Nisha Varsani as a secretary (2 pages)
7 December 2009Termination of appointment of Nisha Varsani as a secretary (2 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 August 2009Return made up to 05/11/08; full list of members; amend (10 pages)
12 August 2009Return made up to 05/11/08; full list of members; amend (10 pages)
12 November 2008Return made up to 05/11/08; full list of members (10 pages)
12 November 2008Return made up to 05/11/08; full list of members (10 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Ad 05/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page)
20 November 2007Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page)
20 November 2007Ad 05/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2007New secretary appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
5 November 2007Incorporation (12 pages)
5 November 2007Incorporation (12 pages)