HURRICANE NOMCO LIMITED
Status | ACTIVE |
Company No. | 10466719 |
Category | Private Limited Company |
Incorporated | 07 Nov 2016 |
Age | 7 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HURRICANE NOMCO LIMITED is an active private limited company with number 10466719. It was incorporated 7 years, 6 months, 24 days ago, on 07 November 2016. The company address is The Brunel Building The Brunel Building, London, W2 1DG, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 13 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type small
Date: 25 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type small
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Change person director company with change date
Date: 03 Nov 2021
Action Date: 14 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-14
Officer name: Mr George Vahak Karibian
Documents
Accounts with accounts type small
Date: 17 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-04
Old address: 401 Westbourne Studios 242 Acklam Road London W10 5JJ England
New address: The Brunel Building 2 Canalside Walk London W2 1DG
Documents
Accounts with accounts type small
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control statement
Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Cessation of a person with significant control
Date: 18 Nov 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-11
Psc name: Juan Sebastien Farrarons
Documents
Cessation of a person with significant control
Date: 18 Nov 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: George Vahak Karibian
Cessation date: 2019-10-11
Documents
Change person director company with change date
Date: 26 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Juan Sebastien Farrarons
Change date: 2019-03-11
Documents
Change to a person with significant control
Date: 26 Mar 2019
Action Date: 11 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Juan Sebastien Farrarons
Change date: 2019-03-11
Documents
Change person director company with change date
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Vahak Karibian
Change date: 2019-03-25
Documents
Change to a person with significant control
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Vahak Karibian
Change date: 2019-03-25
Documents
Move registers to sail company with new address
Date: 25 Feb 2019
Category: Address
Type: AD03
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
Change sail address company with new address
Date: 22 Feb 2019
Category: Address
Type: AD02
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Vahak Karibian
Change date: 2019-01-18
Documents
Change person director company with change date
Date: 13 Feb 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Vahak Karibian
Change date: 2019-01-18
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-18
Psc name: Mr Juan Sebastien Farrarons
Documents
Change person director company with change date
Date: 13 Feb 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Juan Sebastien Farrarons
Change date: 2019-01-18
Documents
Accounts with accounts type small
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Cessation of a person with significant control
Date: 24 Jul 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Faillace
Cessation date: 2018-04-20
Documents
Notification of a person with significant control
Date: 27 Mar 2018
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-31
Psc name: Anthony Faillace
Documents
Notification of a person with significant control
Date: 27 Mar 2018
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-31
Psc name: Anthony Faillace
Documents
Accounts with accounts type small
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Change account reference date company previous shortened
Date: 10 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-03-31
Documents
Resolution
Date: 08 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
20 HIGHGATE GARDENS,HALIFAX, WEST YORKSHIRE,HX2 0EL
Number: | 11116531 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HAMBLEDON VALE,EPSOM,KT18 7DA
Number: | 10349057 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BISHOPS' COLLEGE,WALTHAM CROSS,EN8 9XP
Number: | 10645965 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEIL BARR DECORATING SERVICES LIMITED
UNIT 12 WHITTLE PLACE,IRVINE,KA11 4HR
Number: | SC271850 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT ONE,LONDON,NW3 5QS
Number: | 11530643 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005941 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |