NASUNI UK LTD

2 Minton Place 2 Minton Place, Bicester, OX26 6QB, Oxfordshire, United Kingdom
StatusACTIVE
Company No.09761095
CategoryPrivate Limited Company
Incorporated03 Sep 2015
Age8 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

NASUNI UK LTD is an active private limited company with number 09761095. It was incorporated 8 years, 7 months, 24 days ago, on 03 September 2015. The company address is 2 Minton Place 2 Minton Place, Bicester, OX26 6QB, Oxfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Louise Berardinelli

Termination date: 2021-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claudia Louise Berardinelli

Cessation date: 2021-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-14

Psc name: Anna Birch Boyer Bourne

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond Walter Hale

Notification date: 2021-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-14

Officer name: Anna Birch Boyer Bourne

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-14

Officer name: Mr Raymond Walter Hale

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Dussault

Cessation date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Scott Dussault

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 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: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 09 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-09

Officer name: Claudia Louise Berardinelli

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2020

Action Date: 09 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-09

Psc name: Claudia Louise Berardinelli

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 09 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-09

Psc name: Sharon Elizabeth Levine

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 09 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Elizabeth Levine

Termination date: 2020-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-29

Officer name: Clark Howes Business Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-13

Officer name: Sharon Elizabeth Levine

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-19

Psc name: Mr Scott Dussault

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Elizabeth Levine

Notification date: 2018-02-13

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-19

Officer name: Mr Scott Dussault

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Sep 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Clark Howes Business Services Limited

Change date: 2017-05-08

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change account reference date company current extended

Date: 06 Oct 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Incorporation company

Date: 03 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUASUN HOLIDAYS (SOUTH) LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:01377778
Status:ACTIVE
Category:Private Limited Company

CATCLIFFE REALTY LTD

3 WOODSIDE CLOSE,BAKEWELL,DE45 1AY

Number:04131157
Status:ACTIVE
Category:Private Limited Company

HERTFORD HEATH LIMITED

THE COURTYARD,BANBURY,OX15 4DB

Number:03948063
Status:ACTIVE
Category:Private Limited Company

LLCL SERVICES LTD

121 CASPIAN WAY,PURFLEET,RM19 1LA

Number:07999021
Status:ACTIVE
Category:Private Limited Company

OCEA INTERNATIONAL LIMITED

11 BOLDERWOOD WAY,BROMLEY,BR4 9PH

Number:03846425
Status:ACTIVE
Category:Private Limited Company

PACK LEADER PUBLICATIONS LIMITED

97 VIEWPOINT,CO DURHAM, CONSETT,DH8 6BN

Number:10498671
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