NILA RUBIA LIMITED
Status | ACTIVE |
Company No. | 06643406 |
Category | Private Limited Company |
Incorporated | 10 Jul 2008 |
Age | 15 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
NILA RUBIA LIMITED is an active private limited company with number 06643406. It was incorporated 15 years, 9 months, 18 days ago, on 10 July 2008. The company address is 25 St. Leonards Gardens, Hove, BN3 4QA, England.
Company Fillings
Change to a person with significant control
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-26
Psc name: Mrs Jessica Millie Siddall
Documents
Change person director company with change date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-26
Officer name: Mr Sarfaraz Mohammed Rangrez
Documents
Change person director company with change date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nila Jasmin Rangrez
Change date: 2024-03-26
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Address
Type: AD01
New address: 25 st. Leonards Gardens Hove BN3 4QA
Change date: 2022-09-28
Old address: 23 Bath Court Kings Esplanade Hove BN3 2WP England
Documents
Confirmation statement with no updates
Date: 02 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2021
Action Date: 27 Mar 2021
Category: Address
Type: AD01
New address: 23 Bath Court Kings Esplanade Hove BN3 2WP
Change date: 2021-03-27
Old address: Flat 3 35 Bigwood Ave Hove East Sussex BN3 6FP
Documents
Change to a person with significant control
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-09
Psc name: Mr Sarfaraz Mohammed
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Change account reference date company current extended
Date: 28 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jessica Millie Siddall
Change date: 2017-04-03
Documents
Change person director company with change date
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sarfaraz Mohammed
Change date: 2017-04-03
Documents
Confirmation statement with updates
Date: 01 Jan 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption full
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Change person director company with change date
Date: 28 Dec 2011
Action Date: 15 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-15
Officer name: Miss Jessica Millie Siddall
Documents
Appoint person director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sarfaraz Mohammed
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Change registered office address company with date old address
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-26
Old address: 78 High Street Hurstpierpoint Hassocks West Sussex BN6 9RQ United Kingdom
Documents
Termination director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leah Hopkinson
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change account reference date company previous extended
Date: 20 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
New date: 2010-07-31
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Miss Jessica Millie Siddall
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Miss Leah Eve Hopkinson
Documents
Change registered office address company with date old address
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-09
Old address: C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 30/06/2009
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Legacy
Date: 10 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 10/07/2009 from c/o brennan herriott & co 1 blatchington road hove east sussex BN3 3YP united kingdom
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brighton director LIMITED
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary brighton secretary LIMITED
Documents
Legacy
Date: 18 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 15/07/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed miss jessica millie siddall
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed miss leah eve hopkinson
Documents
Some Companies
5 GOLDERS CLOSE,EDGWARE,HA8 9QD
Number: | 10505986 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
55A BERESFORD ROAD,LONDON,N5 2HR
Number: | 11925209 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODGATE HOUSE,COCKFOSTERS,EN4 9HN
Number: | 11366818 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10957666 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICAL RESOURCES WORLDWIDE HOLDINGS LIMITED
THE WHITE HOUSE NURSING HOME,LETCHWORTH,SG6 1QL
Number: | 05153563 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENDRAGON (DESIGN & BUILD) LIMITED
PENDRAGON HOUSE,CWMBRAN,NP44 1AJ
Number: | 01789541 |
Status: | ACTIVE |
Category: | Private Limited Company |