NASA IT LIMITED
Status | ACTIVE |
Company No. | 07743484 |
Category | Private Limited Company |
Incorporated | 17 Aug 2011 |
Age | 12 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
NASA IT LIMITED is an active private limited company with number 07743484. It was incorporated 12 years, 9 months, 29 days ago, on 17 August 2011. The company address is Rico House George Street Rico House George Street, Manchester, M25 9WS, England.
Company Fillings
Appoint person director company with name date
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Harrison
Appointment date: 2024-03-05
Documents
Cessation of a person with significant control
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nasar Aziz
Cessation date: 2024-03-05
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Address
Type: AD01
Old address: Studio 210 134-146 Curtain Road London EC2A 3AR England
New address: Rico House George Street Prestwich Manchester M25 9WS
Change date: 2024-03-05
Documents
Termination director company with name termination date
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-05
Officer name: Mohammad Nasar Aziz
Documents
Notification of a person with significant control
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-05
Psc name: Anthony Harrison
Documents
Accounts with accounts type dormant
Date: 17 Feb 2024
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type dormant
Date: 10 Feb 2024
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Dissolution voluntary strike off suspended
Date: 23 Feb 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Feb 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Old address: 7 Milton Terrace Halifax West Yorkshire HX1 5LN England
Change date: 2022-02-08
New address: Studio 210 134-146 Curtain Road London EC2A 3AR
Documents
Dissolution withdrawal application strike off company
Date: 22 Jan 2022
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 21 Jan 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Address
Type: AD01
New address: 7 Milton Terrace Halifax West Yorkshire HX1 5LN
Old address: Studio 210 134-146 Curtain Road London EC2A 3AR England
Change date: 2021-08-25
Documents
Dissolution withdrawal application strike off company
Date: 23 Aug 2021
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 10 Aug 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Address
Type: AD01
New address: Studio 210 134-146 Curtain Road London EC2A 3AR
Change date: 2021-08-10
Old address: 7 Milton Terrace Halifax West Yorkshire HX1 5LN
Documents
Termination director company with name termination date
Date: 11 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-10
Officer name: Sahrish Zulfiqar
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Appoint person director company with name date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-30
Officer name: Mrs Sahrish Zulfiqar
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type total exemption small
Date: 06 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Change person director company with change date
Date: 27 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nasar Aziz
Change date: 2014-09-01
Documents
Termination director company with name termination date
Date: 27 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-01
Officer name: Sajida Nasar
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sajida Nasar
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nasar Aziz
Documents
Termination director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Davies
Documents
Some Companies
28 SCRAITHWOOD DRIVE,SHEFFIELD,S5 8TH
Number: | 09722799 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWNSEA BOSCOMBE OVERCLIFFE LIMITED
8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL
Number: | 11803179 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09863261 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARY STREET HOUSE,TAUNTON,TA1 3NW
Number: | 04404201 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
121, MILL LANE,NORFOLK,NR31 8HS
Number: | 06450339 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FALCON OF BROOMHILL LIMITED
GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ
Number: | 03339293 |
Status: | ACTIVE |
Category: | Private Limited Company |