Company NameServices For Nri Limited
DirectorMihir Shah
Company StatusActive
Company Number08934548
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years ago)
Previous NamesServices For Nri Limited and ASM Advisory Services Ltd.

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mihir Shah
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Shonak Reshamwala
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed30 April 2014(1 month, 2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 13 May 2014)
RoleBusinessman
Country of ResidenceUAE
Correspondence AddressPost Box 8360 Dubai
Dubai

Contact

Websiteservicesfornri.com
Email address[email protected]
Telephone07 725816916
Telephone regionMobile

Location

Registered Address30 Churchill Place
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Beena Mehta
50.00%
Ordinary
100 at £1Mihir Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£5,600
Current Liabilities£17,959

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

18 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
29 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
5 September 2022Registered office address changed from 30 Churchill Place 30 Churchill Place London E14 5RE England to 30 Churchill Place London E14 5RE on 5 September 2022 (1 page)
5 September 2022Registered office address changed from First Floor Office, Cervantes House 5 - 9 Headstone Road Harrow Middlesex HA1 1PD United Kingdom to 30 Churchill Place 30 Churchill Place London E14 5RE on 5 September 2022 (1 page)
23 August 2022Registered office address changed from Ground Floor Office, Cervantes House 5 - 9 Headstone Road Harrow Middlesex HA1 1PD to First Floor Office, Cervantes House 5 - 9 Headstone Road Harrow Middlesex HA1 1PD on 23 August 2022 (1 page)
17 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
18 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
16 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
16 May 2020Cessation of Aishani Shah as a person with significant control on 11 November 2019 (1 page)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
2 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
12 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
12 September 2018Cessation of Beena Mehta as a person with significant control on 21 November 2017 (1 page)
11 September 2018Notification of Aishani Shah as a person with significant control on 21 November 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (1 page)
16 December 2016Micro company accounts made up to 31 March 2016 (1 page)
1 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
5 December 2015Micro company accounts made up to 31 March 2015 (1 page)
5 December 2015Micro company accounts made up to 31 March 2015 (1 page)
12 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
(3 pages)
12 October 2015Director's details changed for Mr Mihir Shah on 1 February 2015 (2 pages)
12 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
(3 pages)
12 October 2015Director's details changed for Mr Mihir Shah on 1 February 2015 (2 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(3 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(3 pages)
18 August 2014Registered office address changed from 5 Amber Court Goldsmith Close Harrow Middlesex HA2 0EZ England to Ground Floor Office, Cervantes House 5 - 9 Headstone Road Harrow Middlesex HA1 1PD on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 5 Amber Court Goldsmith Close Harrow Middlesex HA2 0EZ England to Ground Floor Office, Cervantes House 5 - 9 Headstone Road Harrow Middlesex HA1 1PD on 18 August 2014 (1 page)
14 May 2014Company name changed asm advisory services LTD.\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2014Company name changed asm advisory services LTD.\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Termination of appointment of Shonak Reshamwala as a director (1 page)
13 May 2014Termination of appointment of Shonak Reshamwala as a director (1 page)
2 May 2014Appointment of Mr Shonak Reshamwala as a director (2 pages)
2 May 2014Appointment of Mr Shonak Reshamwala as a director (2 pages)
30 April 2014Company name changed services for nri LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2014Company name changed services for nri LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)