NATLIP LIMITED

65 Delamere Road, Hayes, UB4 0NN, Middlesex
StatusACTIVE
Company No.06633157
CategoryPrivate Limited Company
Incorporated30 Jun 2008
Age15 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

NATLIP LIMITED is an active private limited company with number 06633157. It was incorporated 15 years, 11 months, 2 days ago, on 30 June 2008. The company address is 65 Delamere Road, Hayes, UB4 0NN, Middlesex.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anil Kumar Sharma

Cessation date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-30

Psc name: Anil Kumar Sharma

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sneh Sharma

Change date: 2016-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anil Kumar Sharma

Change date: 2016-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-30

Officer name: Bhagwant Singh Rattan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2013

Action Date: 30 Sep 2013

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2012

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Mr Bhagwant Singh Rattan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 30 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2010

Action Date: 25 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-25

Old address: 3Rd Floor 167 Fleet Street London EC4A 2EA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2010

Action Date: 30 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-30

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2009

Action Date: 30 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-30

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed jagjeet kaur ahluwalia

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed sneh sharma

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed anil kumar sharma

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 05/08/09-05/08/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inrim LIMITED\certificate issued on 08/08/09

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 30 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIKAT LIMITED

DIAMOND HOUSE,BAKEWELL,DE45 1EW

Number:10026598
Status:ACTIVE
Category:Private Limited Company

ENVISAGE DESIGN LIMITED

THE BRICK WORKS BRICK KILN LANE,STOKE-ON-TRENT,ST4 7BS

Number:04837758
Status:ACTIVE
Category:Private Limited Company

IXL UK LTD

1/1 1578 GREAT WESTERN ROAD,GLASGOW,G13 1HQ

Number:SC354931
Status:ACTIVE
Category:Private Limited Company

LIFE-LINE CARE 4 U LIMITED

7-9 CARR ROAD,NELSON,BB9 7JS

Number:09064018
Status:ACTIVE
Category:Private Limited Company

NEW ISLAND INN LTD

KENRICK WAY,WEST BROMWICH,B70 6BB

Number:07346009
Status:ACTIVE
Category:Private Limited Company

SPRAYSTYLE HOLDINGS LIMITED

NEWLANDS STREET,STOKE ON TRENT,ST4 2RF

Number:11139556
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source