NANNIT LIMITED

Bridgehouse Farm Bridgehouse Farm, Crewe, CW2 5NT, Cheshire, England
StatusACTIVE
Company No.09842860
CategoryPrivate Limited Company
Incorporated27 Oct 2015
Age8 years, 7 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENVIRTECH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09510686
Status:ACTIVE
Category:Private Limited Company

LIF3 LTD

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

PD COMMS LTD

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

THICKBROOM LIMITED

11 WELLINGTON QUAY,EASTBOURNE,BN23 5AQ

Number:04195710
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