NUBEGO LIMITED
Status | ACTIVE |
Company No. | 09115069 |
Category | Private Limited Company |
Incorporated | 03 Jul 2014 |
Age | 9 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
NUBEGO LIMITED is an active private limited company with number 09115069. It was incorporated 9 years, 11 months, 5 days ago, on 03 July 2014. The company address is C/O Craufurd Hale Group The Ground Floor, Arena Court C/O Craufurd Hale Group The Ground Floor, Arena Court, Maidenhead, SL6 8QZ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change to a person with significant control
Date: 23 Oct 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Fernando Honig
Change date: 2023-10-01
Documents
Change person director company with change date
Date: 23 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fernando Honig
Change date: 2023-10-01
Documents
Change person director company with change date
Date: 23 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jesica Noelia Ferpozzi
Change date: 2023-10-01
Documents
Change to a person with significant control
Date: 23 Oct 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-01
Psc name: Ms Jesica Noelia Ferpozzi
Documents
Confirmation statement with updates
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 12 Sep 2022
Action Date: 09 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Fernando Honig
Change date: 2022-09-09
Documents
Change person director company with change date
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-09
Officer name: Ms Jesica Noelia Ferpozzi
Documents
Change person director company with change date
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fernando Honig
Change date: 2022-09-09
Documents
Change to a person with significant control
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jesica Noelia Ferpozzi
Change date: 2022-09-09
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Address
Type: AD01
Old address: 145 Friar Street Floor 2 Reading RG1 1EX England
Change date: 2022-09-09
New address: C/O Craufurd Hale Group the Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ
Documents
Confirmation statement with updates
Date: 16 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type micro entity
Date: 09 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-18
Officer name: Emma Claire Button
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type micro entity
Date: 24 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Change person director company with change date
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fernando Honig
Change date: 2020-06-17
Documents
Change person director company with change date
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-17
Officer name: Ms Jesica Noelia Ferpozzi
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 30 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-01
New address: 145 Friar Street Floor 2 Reading RG1 1EX
Old address: Floor 2 145 Friar Street Reading RG1 1EX England
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-01
Old address: Thames Tower Station Road Floor 2 Reading RG1 1LX England
New address: Floor 2 145 Friar Street Reading RG1 1EX
Documents
Resolution
Date: 30 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Notification of a person with significant control
Date: 17 Jun 2019
Action Date: 19 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-19
Psc name: Jesica Noelia Ferpozzi
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Appoint person director company with name date
Date: 12 Jun 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Emma Claire Button
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-11
New address: Thames Tower Station Road Floor 2 Reading RG1 1LX
Old address: Thames Tower Station Road Reading RG1 1LX United Kingdom
Documents
Capital alter shares subdivision
Date: 13 Mar 2019
Action Date: 06 Feb 2019
Category: Capital
Type: SH02
Date: 2019-02-06
Documents
Capital allotment shares
Date: 13 Feb 2019
Action Date: 05 Feb 2019
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2019-02-05
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
New address: Thames Tower Station Road Reading RG1 1LX
Old address: 25 Highfield Lane Maidenhead Berkshire SL6 3AN England
Change date: 2018-12-04
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Notification of a person with significant control
Date: 02 Jul 2018
Action Date: 06 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-06
Psc name: Fernando Honig
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-12
New address: 25 Highfield Lane Maidenhead Berkshire SL6 3AN
Old address: 25 Highfield Lane Maidenhead SL6 3AN United Kingdom
Documents
Change person director company with change date
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-02
Officer name: Ms Jesica Noelia Ferpozzi
Documents
Cessation of a person with significant control
Date: 02 Feb 2018
Action Date: 06 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fernando Honig
Cessation date: 2017-01-06
Documents
Change person director company with change date
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-02
Officer name: Mr Fernando Honig
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Address
Type: AD01
New address: 25 Highfield Lane Maidenhead SL6 3AN
Change date: 2018-02-02
Old address: 34 Bargeman Road Maidenhead SL6 2SG United Kingdom
Documents
Change person director company with change date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-23
Officer name: Mr Fernando Honig
Documents
Change person director company with change date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fernando Honig
Change date: 2018-01-23
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Address
Type: AD01
Old address: 34 Bargeman Road Maidenhead Berkshire SL6 2SG England
Change date: 2018-01-23
New address: 34 Bargeman Road Maidenhead SL6 2SG
Documents
Change person director company with change date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fernando Martin Honig
Change date: 2018-01-23
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Change person director company with change date
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-03
Officer name: Mr Fernando Martin Honig
Documents
Change person director company with change date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-13
Officer name: Mr Fernando Martin Honig
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Capital allotment shares
Date: 27 Jan 2017
Action Date: 19 Jan 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-01-19
Documents
Appoint person director company with name date
Date: 08 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jesica Ferpozzi
Appointment date: 2017-01-06
Documents
Confirmation statement with updates
Date: 03 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type dormant
Date: 27 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-23
New address: 34 Bargeman Road Maidenhead Berkshire SL6 2SG
Old address: 5 Dalby Gardens Maidenhead SL67GW
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Some Companies
13 WHATLEY ROAD,BRISTOL,BS8 2PS
Number: | 01660428 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THE GREEN,BIRMINGHAM,B38 8SD
Number: | 11460820 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASPRO HOUSE CHADWICK ROAD,RUNCORN,WA7 1PW
Number: | 01787620 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAME ROBB ASSOCIATES LIMITED
DOLPHIN HOUSE, ABBAS BUSINESS,WINCHESTER,SO21 1BQ
Number: | 03544656 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDOVER HOUSE,SALISBURY,SP1 2DR
Number: | 11178854 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL,WITNEY,OX28 6HD
Number: | 07592847 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |