NOTA BENE SERVICES LTD
Status | ACTIVE |
Company No. | 10555754 |
Category | Private Limited Company |
Incorporated | 10 Jan 2017 |
Age | 7 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
NOTA BENE SERVICES LTD is an active private limited company with number 10555754. It was incorporated 7 years, 4 months, 22 days ago, on 10 January 2017. The company address is Kalamu House Kalamu House, London, EC1R 5HL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with updates
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Notification of a person with significant control
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-25
Psc name: Emre Izgi
Documents
Cessation of a person with significant control
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-25
Psc name: Neylan Bagcioglu Izgi
Documents
Change person director company with change date
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-25
Officer name: Mr Emre Izgi
Documents
Change person director company with change date
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Neylan Bagcioglu Izgi
Change date: 2024-03-25
Documents
Change to a person with significant control
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ezmi Izgi
Change date: 2024-03-25
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Change account reference date company previous shortened
Date: 31 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-07
New address: Kalamu House 11 Coldbath Square London EC1R 5HL
Old address: 99 Gray's Inn Road London WC1X 8TY England
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Change account reference date company current extended
Date: 18 Jan 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Address
Type: AD01
New address: 99 Gray's Inn Road London WC1X 8TY
Old address: 40 Craven Street Charing Cross London WC2N 5NG England
Change date: 2018-01-16
Documents
Termination secretary company with name termination date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sovereign Secretaries Limited
Termination date: 2018-01-16
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-08
Officer name: Mr Emre Izgi
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Neylan Bagcioglu Izgi
Change date: 2017-03-08
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Appoint person director company with name date
Date: 22 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-12
Officer name: Mr Emre Izgi
Documents
Appoint person director company with name date
Date: 22 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-12
Officer name: Mrs Neylan Bagcioglu Izgi
Documents
Capital allotment shares
Date: 20 Jan 2017
Action Date: 12 Jan 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-01-12
Documents
Termination director company with name termination date
Date: 20 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sovereign Management Limited
Termination date: 2017-01-12
Documents
Termination director company with name termination date
Date: 20 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geraldine Frances Duo
Termination date: 2017-01-12
Documents
Some Companies
15 HARRISON WAY,HAVANT,PO9 5FD
Number: | 09323925 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMBLESIDE DEVELOPMENTS LIMITED
C/O 35 SHERWOOD STREET,MANSFIELD,NG20 0JR
Number: | 11461912 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WALKERS ACCOUNTANTS LTD, SUITE 3 AIRESIDE HOUSE,AIRESIDE BUSINESS CENTRE,KEIGHLEY,BD21 4BZ
Number: | 11621972 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINKSIDE,POTTERS BAR,EN6 3JL
Number: | 08286159 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN WELL HOUSE GOLDEN MILE (A48),BRIDGEND,CF35 5AU
Number: | 07057077 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE,LONDON,SE19 3HF
Number: | 03560295 |
Status: | ACTIVE |
Category: | Private Limited Company |