NANNIT LIMITED
Status | ACTIVE |
Company No. | 09842860 |
Category | Private Limited Company |
Incorporated | 27 Oct 2015 |
Age | 8 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
NANNIT LIMITED is an active private limited company with number 09842860. It was incorporated 8 years, 7 months, 8 days ago, on 27 October 2015. The company address is Bridgehouse Farm Bridgehouse Farm, Crewe, CW2 5NT, Cheshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 22 Oct 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 27 Sep 2017
Action Date: 23 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-09-23
Psc name: Mr Martin James Coyne
Documents
Change to a person with significant control
Date: 27 Sep 2017
Action Date: 23 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Deborah Coyne
Change date: 2016-09-23
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination secretary company with name termination date
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wincham Accountants
Termination date: 2017-03-22
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Address
Type: AD01
Old address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom
Change date: 2017-03-22
New address: Bridgehouse Farm Barthomley Road Crewe Cheshire CW2 5NT
Documents
Change account reference date company previous shortened
Date: 21 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-31
Made up date: 2016-10-31
Documents
Capital alter shares redemption statement of capital
Date: 28 Sep 2016
Action Date: 15 Sep 2016
Category: Capital
Type: SH02
Capital : 143,391 GBP
Date: 2016-09-15
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Capital allotment shares
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Capital
Type: SH01
Capital : 286,780 GBP
Date: 2016-09-20
Documents
Appoint person director company with name date
Date: 20 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-15
Officer name: Mr Martin James Coyne
Documents
Termination director company with name termination date
Date: 20 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-15
Officer name: Neil Anthony Chapman
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Appoint person director company with name date
Date: 26 Jul 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-25
Officer name: Mr Neil Anthony Chapman
Documents
Appoint person director company with name date
Date: 26 Jul 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Coyne
Appointment date: 2016-07-25
Documents
Termination director company with name termination date
Date: 26 Jul 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-25
Officer name: Mark Damion Roach
Documents
Capital allotment shares
Date: 26 Jul 2016
Action Date: 25 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-25
Capital : 286,780 GBP
Documents
Termination director company with name termination date
Date: 17 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ivars
Termination date: 2016-05-13
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09510686 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HILL STREET,THETFORD,IP26 4AB
Number: | 11581824 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LINCOLNS INNS AND RESTAURANTS LTD
RUDGLEIGH INN MARTCOMBE ROAD,BRISTOL,BS20 0QD
Number: | 08661573 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A-8A HAMPDEN SQUARE,SOUTHGATE,N14 5JR
Number: | 11442393 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPLARS RETIREMENT PARK LIMITED
1 FOREST ROAD COTTAGES,ASHBOURNE,DE6 5HD
Number: | 10478640 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WELLINGTON QUAY,EASTBOURNE,BN23 5AQ
Number: | 04195710 |
Status: | ACTIVE |
Category: | Private Limited Company |