NE1.02 LTD

Universal Square, Building 2, 3rd Floor Universal Square, Building 2, 3rd Floor, Manchester, M12 6JH, England
StatusACTIVE
Company No.07120367
CategoryPrivate Limited Company
Incorporated08 Jan 2010
Age14 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

NE1.02 LTD is an active private limited company with number 07120367. It was incorporated 14 years, 4 months, 24 days ago, on 08 January 2010. The company address is Universal Square, Building 2, 3rd Floor Universal Square, Building 2, 3rd Floor, Manchester, M12 6JH, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-01

Psc name: Mr Annel Mussarat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2023

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mr Annel Mussarat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-01

Officer name: Aneel Mussarat

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Old address: Mcr House 341 Great Western Street Manchester M14 4AL

Change date: 2016-05-03

New address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-04

Old address: Mcr House 341 Great Western Street Rusholme Manchester M14 4HB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Allen

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Edward Lake

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aneel Mussarat

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-01

Old address: Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 08 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO LIMITED

92 MAIN STREET,SKIDBY,HU16 5TH

Number:04877772
Status:ACTIVE
Category:Private Limited Company

BAUGH HART PROPERTIES LIMITED

134 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PL

Number:01884465
Status:ACTIVE
Category:Private Limited Company
Number:03743096
Status:ACTIVE
Category:Private Limited Company

CLOWNS CHILDREN'S CENTRE (IRONVILLE) LIMITED

C/O JOHNSON TIDSALL & CO,DERBY,DE1 1TJ

Number:04403248
Status:ACTIVE
Category:Private Limited Company

HITCHIN BID LIMITED

11 BANCROFT,HITCHIN,SG5 1JQ

Number:06921652
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROBERT J PERRY (MARINE SURVEYORS) LTD

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:07998765
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