NELROSE EAGLES LIMITED

35 Sulgrave Way, Wellingborough, NN8 1FG, England
StatusACTIVE
Company No.08791882
CategoryPrivate Limited Company
Incorporated27 Nov 2013
Age10 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

NELROSE EAGLES LIMITED is an active private limited company with number 08791882. It was incorporated 10 years, 5 months, 19 days ago, on 27 November 2013. The company address is 35 Sulgrave Way, Wellingborough, NN8 1FG, England.



Company Fillings

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2023

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-10

Officer name: Mr Nelson Rabeca

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Old address: 35 Sulgrave Way Wellingborough NN8 1FG England

New address: 35 Sulgrave Way Wellingborough NN8 1FG

Change date: 2022-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tsitsi Rabeca

Change date: 2022-04-10

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2022

Action Date: 10 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-10

Psc name: Mrs Tsitsi Rabeca

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-12

New address: 35 Sulgrave Way Wellingborough NN8 1FG

Old address: 29 Lutyens Grove Lutyens Grove Old Farm Park Milton Keynes MK7 8PT England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2019

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Legacy

Date: 31 Oct 2016

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / tsitsi rabeca

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-07

Officer name: Tsitis Rabeca

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nelson Rabeca

Termination date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nelson Rabeca

Appointment date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

New address: 29 Lutyens Grove Lutyens Grove Old Farm Park Milton Keynes MK7 8PT

Change date: 2015-03-03

Old address: 29 Lutyens Grove Lutyens Grove Old Farm Park Milton Keynes MK7 8PT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

New address: 29 Lutyens Grove Lutyens Grove Old Farm Park Milton Keynes MK7 8PT

Change date: 2015-03-03

Old address: 39 Greenfileds Ave Alton GU34 2EE England

Documents

View document PDF

Incorporation company

Date: 27 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURRY & BEVANS LIMITED

UNIT 2 WILLOW ROW,STOKE ON TRENT,ST3 2PU

Number:05643474
Status:ACTIVE
Category:Private Limited Company

DJC-LABS LIMITED

32 CHURCH ROAD,ASHFORD,TW15 2UY

Number:11211265
Status:ACTIVE
Category:Private Limited Company

GAPUMA (UK) LIMITED

MAZARS LLP THE PINNACLE,MILTON KEYNES,MK9 1FF

Number:03749478
Status:ACTIVE
Category:Private Limited Company

HOUS KEYS LTD

CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT

Number:11349465
Status:ACTIVE
Category:Private Limited Company

SONOSOM MEDICAL ULTRASOUND LIMITED

41 SIDMOUTH ROAD,BRISTOL,BS3 5HT

Number:09077261
Status:ACTIVE
Category:Private Limited Company

T&S SCOTT LIMITED

3-4 EASTWOOD COURT,ROMSEY,SO51 8JJ

Number:10648780
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