I TRE NONNI LTD
Status | ACTIVE |
Company No. | 08381583 |
Category | Private Limited Company |
Incorporated | 30 Jan 2013 |
Age | 11 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
I TRE NONNI LTD is an active private limited company with number 08381583. It was incorporated 11 years, 3 months, 5 days ago, on 30 January 2013. The company address is 55 St. Marys Place, Nottingham, NG1 1PH.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Notification of a person with significant control
Date: 06 Feb 2024
Action Date: 30 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel John Vickers
Notification date: 2024-01-30
Documents
Accounts with accounts type total exemption full
Date: 04 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 06 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 08 Apr 2022
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Dollochin
Termination date: 2021-09-07
Documents
Cessation of a person with significant control
Date: 08 Apr 2022
Action Date: 07 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-07
Psc name: Neil Dollochin
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Capital allotment shares
Date: 24 Aug 2017
Action Date: 06 Jul 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-07-06
Documents
Capital variation of rights attached to shares
Date: 21 Jul 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Jul 2017
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John Vickers
Appointment date: 2017-06-19
Documents
Resolution
Date: 18 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Capital allotment shares
Date: 28 Sep 2016
Action Date: 24 Sep 2016
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2016-09-24
Documents
Termination director company with name termination date
Date: 26 Sep 2016
Action Date: 24 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonardo Besi
Termination date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Change person director company with change date
Date: 09 Apr 2015
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Dollochin
Change date: 2014-02-01
Documents
Capital allotment shares
Date: 19 Mar 2015
Action Date: 03 Feb 2014
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Old address: 77 Greythorn Drive West Bridgford Nottingham Nottinghamshire NG2 7GD United Kingdom
Change date: 2014-05-12
Documents
Appoint person director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leonardo Besi
Documents
Appoint person director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry Chennery
Documents
Some Companies
VERNA HOUSE,AYLESBURY,HP19 9AG
Number: | 10876419 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLOTTE WESTGATE AND COMPANY LIMITED
2 WATER COURT,BIRMINGHAM,B3 1HP
Number: | 08791259 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8, REFLECTIONS HOUSE,LONDON,SE13 6DP
Number: | 11771183 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 IRONMONGER ROW,LONDON,EC1V 3QS
Number: | 08547205 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WILLIAM STREET,JOHNSTONE,PA5 8DP
Number: | SC500903 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 WATCHORN CLOSE,SWADLINCOTE,DE11 7NQ
Number: | 10546082 |
Status: | ACTIVE |
Category: | Private Limited Company |