NIGHTCHEM LIMITED

20 Coningsby Drive, Wolverhampton, WV2 2RN, West Midlands, England
StatusACTIVE
Company No.07451561
CategoryPrivate Limited Company
Incorporated25 Nov 2010
Age13 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

NIGHTCHEM LIMITED is an active private limited company with number 07451561. It was incorporated 13 years, 5 months, 27 days ago, on 25 November 2010. The company address is 20 Coningsby Drive, Wolverhampton, WV2 2RN, West Midlands, England.



Company Fillings

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2023

Action Date: 28 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-28

Charge number: 074515610001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ricky Rahania

Change date: 2020-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-26

Officer name: Mr Ricky Rehania

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Jaspal Singh Rahania

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jaspal Singh Rahania

Change date: 2020-09-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jaspal Singh Rahania

Change date: 2020-09-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rakesh Kumar Saroy

Change date: 2020-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rakesh Kumar Saroy

Change date: 2020-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-20

Officer name: Mr Rakesh Kumar Saroy

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rakesh Kumar Saroy

Change date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Dec 2019

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-28

New date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Address

Type: AD01

New address: 20 Coningsby Drive Wolverhampton West Midlands WV2 2RN

Old address: St Johns Chambers Love Street Chester CH1 1QN England

Change date: 2019-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2018

Action Date: 28 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-29

New date: 2018-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 29 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-29

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2017

Action Date: 29 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-29

Made up date: 2016-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-30

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-29

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

New address: St Johns Chambers Love Street Chester CH1 1QN

Old address: 20 Coningsby Drive Wolverhampton WV2 2RN

Change date: 2016-08-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

New address: 20 Coningsby Drive Wolverhampton WV2 2RN

Change date: 2014-11-27

Old address: 84 Wimborne Road Wolverhampton West Midlands WV10 0NS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricky Rehania

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Address

Type: AD01

Old address: 83 Wimborne Road Wolverhampton West Midlands WV10 0NS United Kingdom

Change date: 2012-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-28

Old address: 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD England

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricky Rahania

Documents

View document PDF

Incorporation company

Date: 25 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLEND: COOK, EAT, SHARE CIC

18 PINSTONE STREET,SHEFFIELD,S1 2HN

Number:10430599
Status:ACTIVE
Category:Community Interest Company

GEOWORLD CONSULTANCY LIMITED

176 REDSTONE FARM ROAD,BIRMINGHAM,B28 9NG

Number:06422631
Status:ACTIVE
Category:Private Limited Company

INSIGHT ASSET MANAGEMENT LTD

17 PINNOCKS AVENUE,GRAVESEND,DA11 7QD

Number:11843066
Status:ACTIVE
Category:Private Limited Company

JP TRADING 4 LIMITED

6 CHURCH STREET,BANBRIDGE,BT32 4AA

Number:NI637851
Status:ACTIVE
Category:Private Limited Company

PIXSELLAR LIMITED

9 ST ANDREWS COURT,ASCOT,SL5 9BY

Number:10970794
Status:ACTIVE
Category:Private Limited Company

REAL CONTROL SOLUTIONS LTD

HOULDSWORTH MILL,STOCKPORT,SK5 6DA

Number:07602124
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