NINOS GLOBAL TECH LTD
Status | ACTIVE |
Company No. | 10383316 |
Category | Private Limited Company |
Incorporated | 19 Sep 2016 |
Age | 7 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
NINOS GLOBAL TECH LTD is an active private limited company with number 10383316. It was incorporated 7 years, 7 months, 14 days ago, on 19 September 2016. The company address is 104 Ashcroft Road, Luton, LU2 9AX, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2022
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-16
Old address: 67 Maylam Gardens Sittingbourne ME10 1GA England
New address: 104 Ashcroft Road Luton LU2 9AX
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-14
New address: 67 Maylam Gardens Sittingbourne ME10 1GA
Old address: 15-17 Upper George Street Connaught House Luton LU1 2rd England
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Cessation of a person with significant control
Date: 10 Dec 2018
Action Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-03
Psc name: Chudi Ifeanyi Uzowulu
Documents
Termination director company with name termination date
Date: 10 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-03
Officer name: Chudi Ifeanyi Uzowulu
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Change to a person with significant control
Date: 21 Jun 2018
Action Date: 20 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-20
Psc name: Mrs Udokanma Uzowulu
Documents
Change to a person with significant control
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-21
Psc name: Mr Chudi Ifeanyi Uzowulu
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-28
Old address: 36 Brantwood Road Luton LU1 1JJ United Kingdom
New address: 15-17 Upper George Street Connaught House Luton LU1 2rd
Documents
Some Companies
82/84 CHERTSEY ROAD (ASHFORD) MANAGEMENT COMPANY LIMITED
BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN
Number: | 05954555 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HAMILTON SQUARE,BIRKENHEAD,CH41 5AR
Number: | 11376150 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ELMS,LINCOLN,LN1 2EH
Number: | 09195561 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 161, 6 WILMSLOW ROAD, RUSHOLME, MANCHESTER,MANCHESTER,M14 5TP
Number: | 11848111 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 REGENT WAY,WEST MALLING,ME19 4EB
Number: | 08253940 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LILACS,WELTON, LINCOLN,LN2 3JW
Number: | 09022532 |
Status: | ACTIVE |
Category: | Private Limited Company |