Company NameNiyati Cctv Installations Limited
DirectorAbhishek Joshi
Company StatusActive
Company Number08116172
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameAbhishek Joshi
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address984 Uxbridge Road
Hayes
Middlesex
UB4 0RL

Location

Registered Address984 Uxbridge Road
Hayes
Middlesex
UB4 0RL
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£209
Cash£379
Current Liabilities£6,150

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 June 2022 (4 pages)
6 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
30 July 2021Micro company accounts made up to 30 June 2020 (4 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
12 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
26 June 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
2 July 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
20 June 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
7 July 2017Notification of Abhishek Joshi as a person with significant control on 22 June 2017 (2 pages)
7 July 2017Notification of Abhishek Joshi as a person with significant control on 22 June 2017 (2 pages)
7 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
16 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 November 2013Registered office address changed from 18 Lewis Road Southall Middlesex UB1 1BT United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 18 Lewis Road Southall Middlesex UB1 1BT United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 18 Lewis Road Southall Middlesex UB1 1BT United Kingdom on 8 November 2013 (1 page)
8 November 2013Director's details changed for Abhishek Joshi on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Abhishek Joshi on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Abhishek Joshi on 6 November 2013 (2 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 June 2012Incorporation (36 pages)
22 June 2012Incorporation (36 pages)