NIMKA LIFE LTD

75 Portland Crescent, Greenford, UB6 9EX, Middlesex, United Kingdom
StatusACTIVE
Company No.09405650
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

NIMKA LIFE LTD is an active private limited company with number 09405650. It was incorporated 9 years, 3 months, 20 days ago, on 26 January 2015. The company address is 75 Portland Crescent, Greenford, UB6 9EX, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-03

Officer name: Ms Niomi Joseph

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-03

Psc name: Niomi Joseph

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

New address: 75 Portland Crescent Greenford Middlesex UB6 9EX

Change date: 2017-10-05

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-08

Old address: 75 Portland Crescent Greenford Middlesex UB6 9EX England

New address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: AD01

Old address: 2nd Floor, the Port House Port Solent Marina Portmsouth PO6 4th England

New address: 75 Portland Crescent Greenford Middlesex UB6 9EX

Change date: 2016-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: 75 Portland Crescent Greenford Middlesex UB6 9EX England

Change date: 2015-06-09

New address: 2nd Floor, the Port House Port Solent Marina Portmsouth PO6 4th

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Old address: Unit 7 Cumberland Road Southsea Hampshire PO5 1AG England

Change date: 2015-04-29

New address: 75 Portland Crescent Greenford Middlesex UB6 9EX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

New address: Unit 7 Cumberland Road Southsea Hampshire PO5 1AG

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2015-02-20

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CYTEC SYSTEMS UK LIMITED

C/O BRIAN TAYLOR,HARTFIELD,TN7 4EX

Number:04166887
Status:ACTIVE
Category:Private Limited Company

JENESIS GLOBAL CONSULTANCY LIMITED

61 LINKS VIEW ROAD,CROYDON,CR0 8ND

Number:09108151
Status:ACTIVE
Category:Private Limited Company

LADBROOKE ELECTRICAL LTD

THE INNOVATION CENTRE MEDWAY,CHATHAM,ME5 9FD

Number:11757054
Status:ACTIVE
Category:Private Limited Company

MACGREGOR INDUSTRIAL SUPPLIES LIMITED

15-17 HENDERSON ROAD,INVERNESS,IV1 1SN

Number:SC173566
Status:ACTIVE
Category:Private Limited Company

SJK CREATIONS LIMITED

91 JUTSUMS LANE,ROMFORD,RM7 9HJ

Number:08043095
Status:ACTIVE
Category:Private Limited Company

SWEET TREATS & EVENTS LIMITED

16 NICHOLSON ROAD,BENFLEET,SS7 1RJ

Number:11600197
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