NALLA DESIGN LTD

Runway East, 52 Tabernacle Street, London, EC2A 4NJ, England
StatusACTIVE
Company No.07470250
CategoryPrivate Limited Company
Incorporated15 Dec 2010
Age13 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

NALLA DESIGN LTD is an active private limited company with number 07470250. It was incorporated 13 years, 4 months, 13 days ago, on 15 December 2010. The company address is Runway East, 52 Tabernacle Street, London, EC2A 4NJ, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 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: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Old address: 86-90 Paul Street London EC2A 4NE England

Change date: 2022-08-31

New address: Runway East, 52 Tabernacle Street London EC2A 4NJ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

New address: 86-90 Paul Street London EC2A 4NE

Old address: 29 Charlotte Road London EC2A 3PB England

Change date: 2021-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

New address: 29 Charlotte Road London EC2A 3PB

Old address: 29 Charlotte Road London England

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Merryn Young

Change date: 2018-10-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-23

Officer name: Mrs Leda Christine Ann Legg

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

New address: 29 Charlotte Road London

Old address: Unit 1.2 Hoxton Works 128 Hoxton Street Hoxton London N1 6SH

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Leda Christine Ann Legg

Change date: 2013-10-10

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-20

Old address: Unit 1.1 Hoxton Works 128 Hoxton Street Hoxton London N1 6SH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Address

Type: AD01

Old address: 80 Waddington Street Norwich Norfolk NR2 4JS England

Change date: 2013-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-01

Officer name: Mrs Leda Christine Ann Legg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Merryn Young

Change date: 2011-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Leda Christine Ann Legg

Change date: 2011-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Address

Type: AD01

Old address: 5 Palatine Avenue London N16 8XH England

Change date: 2011-09-30

Documents

View document PDF

Incorporation company

Date: 15 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE001502
Status:ACTIVE
Category:Charitable Incorporated Organisation

FIDO FILMS LTD.

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:06734013
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE BATHROOMS LTD

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:07690813
Status:ACTIVE
Category:Private Limited Company

LEAFLAND LIMITED

48 SWALLOW CLOSE,CARNFORTH,LA5 8BN

Number:03896944
Status:ACTIVE
Category:Private Limited Company

S.MOONEY LTD

4/1 91 MITCHELL STREET,GLASGOW,G1 3LN

Number:SC612809
Status:ACTIVE
Category:Private Limited Company

SANFORD ROTRING (GB) LIMITED

C/O NEWELL RUBBERMAID HALIFAX AVENUE,LICHFIELD,WS13 8SS

Number:01011290
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