NONSUCHMARKETING LIMITED
Status | ACTIVE |
Company No. | 10406447 |
Category | Private Limited Company |
Incorporated | 01 Oct 2016 |
Age | 7 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
NONSUCHMARKETING LIMITED is an active private limited company with number 10406447. It was incorporated 7 years, 7 months, 6 days ago, on 01 October 2016. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England.
Company Fillings
Dissolution application strike off company
Date: 08 Apr 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change person director company with change date
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Charalambous
Change date: 2023-10-27
Documents
Change person director company with change date
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-27
Officer name: Mr Michael Charalambous
Documents
Change to a person with significant control
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-27
Psc name: Mr Michael Charalambous
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-23
New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
Old address: Plaza 9 Cotterells Hemel Hempstead HP1 1FW England
Documents
Confirmation statement with updates
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 13 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Snezana Erdeljan
Cessation date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-01
Psc name: Mrs Snezana Erdeljan
Documents
Change to a person with significant control
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Charalambous
Change date: 2019-10-01
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Charalambous
Change date: 2019-10-01
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Address
Type: AD01
Old address: Flat 1 Mapperley Hall 51 Lucknow Avenue Mapperley Par Nottingham NG3 5BB England
Change date: 2019-10-01
New address: Plaza 9 Cotterells Hemel Hempstead HP1 1FW
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 12 Apr 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erdeljan Snezana
Termination date: 2019-04-10
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 03 Apr 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Snezana Erdeljan
Notification date: 2017-12-01
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Erdeljan Snezana
Appointment date: 2017-12-01
Documents
Change to a person with significant control
Date: 07 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-01
Psc name: Mr Michael Charalambous
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Address
Type: AD01
New address: Flat 1 Mapperley Hall 51 Lucknow Avenue Mapperley Par Nottingham NG3 5BB
Change date: 2017-09-07
Old address: 11 Ferncroft Walk Chellaston Derby DE73 6SA United Kingdom
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Snezana Erdeljan
Documents
Capital allotment shares
Date: 19 Jan 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-01
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 19 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mrs Snezana Erdeljan
Documents
Some Companies
22 PARKFIELD ROAD RTM COMPANY LIMITED
22 PARKFIELD ROAD,LIVERPOOL,L17 8UJ
Number: | 07135540 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HARE AND HOUNDS (GREATFORD) LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11243926 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJA MANAGEMENT SOLUTIONS LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10001110 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALE CROSS HOUSE,NEWCASTLE UPON TYNE,NE1 6SU
Number: | 03471394 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CROYDON ROAD,WEST WICKHAM,BR4 9HZ
Number: | 11592430 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANA SOCIAL WORK & ADVOCACY LTD
124 CHESTER AVENUE,LUTON,LU4 9SH
Number: | 11636485 |
Status: | ACTIVE |
Category: | Private Limited Company |