NANA DOTS LIMITED
Status | ACTIVE |
Company No. | 07587463 |
Category | Private Limited Company |
Incorporated | 01 Apr 2011 |
Age | 13 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
NANA DOTS LIMITED is an active private limited company with number 07587463. It was incorporated 13 years, 2 months, 7 days ago, on 01 April 2011. The company address is 5 Bowfell Road, Manchester, M41 5RW, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 01 May 2024
Action Date: 03 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Russell
Cessation date: 2020-04-03
Documents
Notification of a person with significant control
Date: 01 May 2024
Action Date: 03 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-04-03
Psc name: Blue Dolphin Services Ltd
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Termination director company with name termination date
Date: 19 Dec 2022
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Peter Russell
Termination date: 2022-11-28
Documents
Appoint person director company with name date
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Sonja Delohery
Appointment date: 2022-11-28
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Gazette filings brought up to date
Date: 05 Apr 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Confirmation statement with updates
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-12
New address: 5 Bowfell Road Manchester M41 5RW
Old address: , 49 Urmston Lane, Stretford, Manchester, M32 9BG
Documents
Notification of a person with significant control
Date: 11 Mar 2019
Action Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Russell
Notification date: 2019-03-04
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-04
Officer name: Mr Benjamin Peter Russell
Documents
Termination director company with name termination date
Date: 11 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linzi Christine Heath
Termination date: 2019-03-04
Documents
Cessation of a person with significant control
Date: 11 Mar 2019
Action Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Linzi Christine Heath
Cessation date: 2019-03-04
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Some Companies
9 STOCKTON TERRACE,SUNDERLAND,SR2 9RQ
Number: | 11803896 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE 2 PASS STREET,MANCHESTER,OL9 6HZ
Number: | 11662540 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 BRASSEY ROAD,LONDON,NW6 2BA
Number: | 11086727 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE HARBOUR TRADING CO UK LTD RIVER STREET,ST. AUSTELL,PL26 6UE
Number: | 09658747 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A, ASTWOOD BUSINESS PARK ASTWOOD LANE,REDDITCH,B96 6HH
Number: | 10840040 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH PARK PROPERTY MANAGEMENT LTD
33 SOUTH PARK ROAD,CHEADLE,SK8 4AL
Number: | 10428407 |
Status: | ACTIVE |
Category: | Private Limited Company |