HURRICANE NOMCO LIMITED

The Brunel Building The Brunel Building, London, W2 1DG, United Kingdom
StatusACTIVE
Company No.10466719
CategoryPrivate Limited Company
Incorporated07 Nov 2016
Age7 years, 6 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A F FINANCIAL LIMITED

20 HIGHGATE GARDENS,HALIFAX, WEST YORKSHIRE,HX2 0EL

Number:11116531
Status:ACTIVE
Category:Private Limited Company

EASTABROOK FARMING LTD.

21 HAMBLEDON VALE,EPSOM,KT18 7DA

Number:10349057
Status:ACTIVE
Category:Private Limited Company

M & H BOILER SPARES LIMITED

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

REZOLVE EXCHANGE LIMITED

UNIT ONE,LONDON,NW3 5QS

Number:11530643
Status:ACTIVE
Category:Private Limited Company
Number:CE005941
Status:ACTIVE
Category:Charitable Incorporated Organisation

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