About

Registered Number: 05896284
Date of Incorporation: 04/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 107 Drake Road, Harrow, HA2 9DZ,

 

Founded in 2006, Nishita Associates Ltd have registered office in Harrow, it's status is listed as "Active". The current directors of this company are listed as Kothari, Naitik, Kothari, Shikha, Kothari, Shikha, Kothari, Naitik, Kothari, Naitik.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOTHARI, Naitik 07 March 2019 - 1
KOTHARI, Shikha 12 July 2010 - 1
KOTHARI, Naitik 17 August 2006 12 July 2010 1
KOTHARI, Naitik 04 August 2006 16 August 2006 1
Secretary Name Appointed Resigned Total Appointments
KOTHARI, Shikha 15 August 2006 12 July 2010 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 10 August 2019
CH01 - Change of particulars for director 08 March 2019
AP01 - Appointment of director 07 March 2019
AA01 - Change of accounting reference date 07 March 2019
PSC04 - N/A 08 November 2018
AD01 - Change of registered office address 08 November 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 25 July 2015
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 26 July 2014
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 22 June 2013
CH01 - Change of particulars for director 08 April 2013
SH01 - Return of Allotment of shares 08 April 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 08 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 13 July 2011
AD01 - Change of registered office address 15 February 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 23 July 2010
SH01 - Return of Allotment of shares 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP01 - Appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 22 May 2008
225 - Change of Accounting Reference Date 22 May 2008
363a - Annual Return 03 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
353 - Register of members 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288a - Notice of appointment of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
NEWINC - New incorporation documents 04 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.