NAUTI BUT ICE LIMITED

Morvah Morvah, Helston, TR13 9BJ, Cornwall
StatusACTIVE
Company No.07842881
CategoryPrivate Limited Company
Incorporated10 Nov 2011
Age12 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

NAUTI BUT ICE LIMITED is an active private limited company with number 07842881. It was incorporated 12 years, 6 months, 27 days ago, on 10 November 2011. The company address is Morvah Morvah, Helston, TR13 9BJ, Cornwall.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-20

Officer name: Mrs Lucy Anne Page

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Page

Change date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078428810001

Charge creation date: 2018-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2013

Action Date: 10 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-10

Officer name: Mrs Lucy Anne Page

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2013

Action Date: 10 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Page

Change date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Change account reference date company current extended

Date: 01 May 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2012

Action Date: 10 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-10

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Anne Page

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Page

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2011

Action Date: 10 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-10

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 10 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIKONDE LIMITED

9 CAMPBELL CLOSE,NOTTINGHAM,NG8 5PB

Number:11430016
Status:ACTIVE
Category:Private Limited Company

COOKIEDOLICIOUS LTD

8 THE CHASE,REIGATE,RH2 7DH

Number:11420095
Status:ACTIVE
Category:Private Limited Company

EDMONDS IT CONSULTING LTD

41 SANDY LANE,WOKINGHAM,RG41 4SS

Number:09045038
Status:ACTIVE
Category:Private Limited Company

PENCLEAVE LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:07723835
Status:ACTIVE
Category:Private Limited Company

RETAIL EDGE LTD

6 ST. RONANS CLOSE,BARNET,EN4 0JH

Number:10461340
Status:ACTIVE
Category:Private Limited Company

THREE SPIRES ASSOCIATES LIMITED

39 HIGH STREET,ORPINGTON,BR6 0JE

Number:11023834
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