NW1.01 LTD
Status | ACTIVE |
Company No. | 07147246 |
Category | Private Limited Company |
Incorporated | 05 Feb 2010 |
Age | 14 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
NW1.01 LTD is an active private limited company with number 07147246. It was incorporated 14 years, 3 months, 26 days ago, on 05 February 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: 07 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Change to a person with significant control
Date: 31 Jan 2024
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Aneel Mussarat
Change date: 2023-02-01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
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
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
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
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 03 Aug 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aneel Mussarat
Termination date: 2018-04-01
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
Change date: 2016-05-04
Old address: Mcr House 341 Great Western Street Manchester M14 4AL
New address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Change registered office address company with date old address
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-25
Old address: Mcr House 341 Great Western Street Rusholme Manchester M14 4HB
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type small
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Appoint person director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Allen
Documents
Legacy
Date: 28 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 28 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 28 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Edward Lake
Documents
Appoint person director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aneel Mussarat
Documents
Change registered office address company with date old address
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Address
Type: AD01
Old address: Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom
Change date: 2010-03-29
Documents
Change account reference date company current extended
Date: 24 Mar 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-03-31
Documents
Termination director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
5 CLOS MINYRAFON,SWANSEA,SA4 4ZE
Number: | 07245155 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ROSS AVENUE,PERTH,PH1 1GZ
Number: | SC625657 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUNKY MONKEYS SOFTPLAY NEWPORT LTD
9 CASTLEWELLAN ROAD,NEWRY,BT34 5LY
Number: | NI619517 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED
FIRST FLOOR,LONDON,EC2V 7NQ
Number: | 01798992 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHIPPENHAM CLOSE,WELLINGBOROUGH,NN8 2PX
Number: | 05514801 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STEVENSON CLOSE,ERITH,DA8 2JL
Number: | 11340105 |
Status: | ACTIVE |
Category: | Private Limited Company |