NHN SOLUTIONS LTD

157 Trentham Street 157 Trentham Street, London, SW18 5DH
StatusACTIVE
Company No.08624918
CategoryPrivate Limited Company
Incorporated25 Jul 2013
Age10 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

NHN SOLUTIONS LTD is an active private limited company with number 08624918. It was incorporated 10 years, 10 months, 5 days ago, on 25 July 2013. The company address is 157 Trentham Street 157 Trentham Street, London, SW18 5DH.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Apr 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nickhill Navnitkumar Patel

Change date: 2018-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hetal Patel

Notification date: 2018-04-20

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2018

Action Date: 20 Apr 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Mrs Hetal Patel

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-20

Psc name: Mr Nickhill Navnitkumar Patel

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-20

Officer name: Mr Nickhill Navnitkumar Patel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Incorporation company

Date: 25 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

47 BLOEMFONTEIN ROAD LTD

10-11 HEATHFIELD TERRACE,LONDON,W4 4JE

Number:09801114
Status:ACTIVE
Category:Private Limited Company

COCO IN BLOOM LTD

LAUREN HOUSE,WEST YORKSHIRE, HUDDERSFIELD,HD5 0AN

Number:11942515
Status:ACTIVE
Category:Private Limited Company

CORNERSTONE HOMES (SURBITON) LIMITED

305 REGENTS PARK ROAD,FINCHLEY,N3 1DP

Number:09532303
Status:ACTIVE
Category:Private Limited Company

MINA TANDOORI LTD

16 UNICORN HILL,REDDITCH,B97 4QU

Number:11794104
Status:ACTIVE
Category:Private Limited Company

MOVING TONE LTD

3 CLIVE HALL DRIVE,CAMBRIDGE,CB24 3DT

Number:05123450
Status:ACTIVE
Category:Private Limited Company

SUPRBIT LIMITED

UNIT 8 DOCK OFFICES,LONDON,SE16 2XU

Number:09588906
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