Company NameNanak Accountants (UK) Ltd
DirectorBaldeep Singh
Company StatusActive
Company Number08926768
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Previous NameIsher Associates (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Baldeep Singh
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parsonage Close
Hayes
UB3 2LZ
Secretary NameMrs Anila Chaman
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address11 Parsonage Close
Hayes
UB3 2LZ

Location

Registered Address291 Allenby Road
Southall
UB1 2HD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardLady Margaret
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1Baldeep Kumar
75.00%
Ordinary
25 at £1Anila Chaman
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
9 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
7 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 July 2019Termination of appointment of Anila Chaman as a secretary on 31 July 2019 (1 page)
8 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 September 2018Registered office address changed from Unit 4 , Office Suite F7 Triangle Centre 399 Uxbridge Road Southall Middlesex UB1 3EJ England to 291 Allenby Road Southall UB1 2HD on 6 September 2018 (1 page)
9 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 November 2017Change of details for Mr Baldeep Singh as a person with significant control on 20 November 2017 (2 pages)
24 November 2017Secretary's details changed for Mrs Anila Chaman on 23 November 2017 (1 page)
24 November 2017Director's details changed for Mr Baldeep Singh on 20 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Baldeep Singh on 20 November 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 November 2017Secretary's details changed for Mrs Anila Chaman on 23 November 2017 (1 page)
24 November 2017Change of details for Mr Baldeep Singh as a person with significant control on 20 November 2017 (2 pages)
2 November 2017Registered office address changed from 65 Tollgate Drive Hayes Middlesex UB4 0NW to Unit 4 , Office Suite F7 Triangle Centre 399 Uxbridge Road Southall Middlesex UB1 3EJ on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 65 Tollgate Drive Hayes Middlesex UB4 0NW to Unit 4 , Office Suite F7 Triangle Centre 399 Uxbridge Road Southall Middlesex UB1 3EJ on 2 November 2017 (1 page)
2 November 2017Change of details for Mr Baldeep Singh as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Change of details for Mr Baldeep Singh as a person with significant control on 2 November 2017 (2 pages)
20 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
(3 pages)
20 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
(3 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 February 2017Director's details changed for Mr Baldeep Kumar on 8 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Baldeep Kumar on 8 February 2017 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(4 pages)
7 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(4 pages)
7 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(4 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
(44 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
(44 pages)