NUBEGO LIMITED

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
StatusACTIVE
Company No.09115069
CategoryPrivate Limited Company
Incorporated03 Jul 2014
Age9 years, 11 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 13 Mar 2019

Action Date: 06 Feb 2019

Category: Capital

Type: SH02

Date: 2019-02-06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Jan 2017

Action Date: 19 Jan 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-01-19

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLEBECK LIMITED

13 WHATLEY ROAD,BRISTOL,BS8 2PS

Number:01660428
Status:ACTIVE
Category:Private Limited Company

CHEF4U LTD

26 THE GREEN,BIRMINGHAM,B38 8SD

Number:11460820
Status:ACTIVE
Category:Private Limited Company

GEMA (BABY PRODUCTS) LIMITED

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

GYM 89 LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:11178854
Status:ACTIVE
Category:Private Limited Company

INSPIRED QUILL

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)

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