NOBU SOLUTIONS LIMITED

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.09646567
CategoryPrivate Limited Company
Incorporated18 Jun 2015
Age8 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

NOBU SOLUTIONS LIMITED is an active private limited company with number 09646567. It was incorporated 8 years, 11 months, 3 days ago, on 18 June 2015. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-16

New address: 124 City Road London EC1V 2NX

Old address: Kemp House 152-160 City Road London EC1V 2NX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Old address: Flat 4 1 Westbourne Crescent London W2 3DB England

New address: Kemp House 152-160 City Road London EC1V 2NX

Change date: 2019-10-08

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Old address: Flat 3a 17 Berkeley Street London W1J 8EA England

New address: Flat 4 1 Westbourne Crescent London W2 3DB

Change date: 2018-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-15

Officer name: Gianluca De Maria

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-15

Psc name: Gianluca De Maria

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriel Ossi

Termination date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2018

Action Date: 14 Jan 2018

Category: Address

Type: AD01

New address: Flat 3a 17 Berkeley Street London W1J 8EA

Old address: Flat 22 1 Pembridge Gardens London W2 4EE England

Change date: 2018-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gianluca De Maria

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gabriel Ossi

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-10

Officer name: Simone Cimminelli

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

New address: Flat 22 1 Pembridge Gardens London W2 4EE

Old address: 70B Glengall Road London SE15 6NH England

Change date: 2016-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Incorporation company

Date: 18 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLTON COMMODITIES 2004 LLP

LEVEL 5,LONDON,EC2M 3TQ

Number:OC309249
Status:ACTIVE
Category:Limited Liability Partnership

I61 CLOTHING LTD.

51 HEATHFIELD ROAD,LONDON,SW18 2PH

Number:06416968
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE HYDROGEN SOLUTIONS EUROPE LIMITED

80 CARLTON STREET,KETTERING,NN16 8ED

Number:06202967
Status:ACTIVE
Category:Private Limited Company

MAGE PLAYS LTD

91 RYDAL ROAD,SHEFFIELD,S8 0UR

Number:11125122
Status:ACTIVE
Category:Private Limited Company

MERU PROPERTY LTD

4 LISKEARD LODGE,CATERHAM,CR3 6DN

Number:10708629
Status:ACTIVE
Category:Private Limited Company

SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED

320 ST. VINCENT STREET,GLASGOW,G2 5AD

Number:SC226541
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