NASUNI UK LTD
Status | ACTIVE |
Company No. | 09761095 |
Category | Private Limited Company |
Incorporated | 03 Sep 2015 |
Age | 8 years, 7 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AQUASUN HOLIDAYS (SOUTH) LIMITED
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 01377778 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WOODSIDE CLOSE,BAKEWELL,DE45 1AY
Number: | 04131157 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD,BANBURY,OX15 4DB
Number: | 03948063 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 CASPIAN WAY,PURFLEET,RM19 1LA
Number: | 07999021 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |