Nani Foods Ltd (number 11505255) is a private limited company founded on 2018-08-08 originating in England. This firm is situated at 241 Mitcham Road, London SW17 9JG. Changed on 2020-07-10, the previous name the company utilized was Organic Cotton Ltd. Nani Foods Ltd is operating under SIC: 47910 which stands for "retail sale via mail order houses or via internet", SIC: 46900 - "non-specialised wholesale trade".
Company details
Name
Nani Foods Ltd
Number
11505255
Date of Incorporation:
2018/08/08
End of financial year:
31 August
Address:
241 Mitcham Road, London, SW17 9JG
SIC code:
47910 - Retail sale via mail order houses or via Internet
46900 - Non-specialised wholesale trade
Moving to the 2 directors that can be found in the company, we can name: Rajesh T. (appointed on 08 August 2018), Jagjeet G. (appointment date: 08 August 2018). 1 secretary is present as well: Rajesh T. (appointed on 08 August 2018). The Companies House indexes 1 person of significant control - Rajesh T., a solitary professional in the company that has 1/2 or less of shares, 1/2 or less of voting rights.
Directors
Accounts data
Date of Accounts
2019-08-31
2020-08-31
2021-08-31
2022-08-31
Current Assets
-
49,461
48,166
41,168
Fixed Assets
-
-
170
170
Total Assets Less Current Liabilities
2
48,566
47,494
40,575
Number Shares Allotted
2
-
-
-
People with significant control
Rajesh T.
8 August 2018
Nature of control:
25-50% voting rights
25-50% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(CS01) Confirmation statement with no updates Saturday 20th May 2023
filed on: 26th, May 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates Saturday 20th May 2023
filed on: 26th, May 2023
| confirmation statement
Free Download
(3 pages)
(PSC04) Change to a person with significant control Monday 1st August 2022
filed on: 1st, August 2022
| persons with significant control
Free Download
(2 pages)
(CH01) On Monday 1st August 2022 director's details were changed
filed on: 1st, August 2022
| officers
Free Download
(2 pages)
(CH01) On Monday 1st August 2022 director's details were changed
filed on: 1st, August 2022
| officers
Free Download
(2 pages)
(CH03) On Monday 1st August 2022 secretary's details were changed
filed on: 1st, August 2022
| officers
Free Download
(1 page)
(AD01) New registered office address 241 Mitcham Road London SW17 9JG. Change occurred on Monday 30th May 2022. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 30th, May 2022
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates Friday 20th May 2022
filed on: 30th, May 2022
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with updates Thursday 20th May 2021
filed on: 20th, May 2021
| confirmation statement
Free Download
(3 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 10th July 2020
filed on: 10th, July 2020
| resolution
Free Download
(3 pages)
(CS01) Confirmation statement with updates Thursday 11th June 2020
filed on: 11th, June 2020
| confirmation statement
Free Download
(3 pages)
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 4th, June 2020
| accounts
Free Download
(2 pages)
(CS01) Confirmation statement with no updates Wednesday 7th August 2019
filed on: 16th, August 2019
| confirmation statement
Free Download
(3 pages)
(NEWINC) Company registration
filed on: 8th, August 2018
| incorporation
Free Download
(30 pages)
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 8th August 2018
capital