NBI HOLDINGS LIMITED

145 Leadenhall Street, London, EC3V 4QT, England
StatusACTIVE
Company No.10891807
CategoryPrivate Limited Company
Incorporated31 Jul 2017
Age6 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

NBI HOLDINGS LIMITED is an active private limited company with number 10891807. It was incorporated 6 years, 9 months, 16 days ago, on 31 July 2017. The company address is 145 Leadenhall Street, London, EC3V 4QT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-29

Officer name: Mr Neil David Burningham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jul 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2018

Action Date: 15 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-15

Capital : 50,000 GBP

Documents

View document PDF

Resolution

Date: 26 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Stuart King

Appointment date: 2018-02-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-15

Officer name: Mr Rowland Lloyd Hughes

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil David Burningham

Notification date: 2017-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Mr Barry John Cook

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Mr Neil David Burningham

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Squire Patton Boggs Directors Limited

Termination date: 2017-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Jane Louise Haxby

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-02

Officer name: Squire Patton Boggs Secretaries Limited

Documents

View document PDF

Resolution

Date: 02 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Squire Patton Boggs Directors Limited

Cessation date: 2017-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

New address: 145 Leadenhall Street London EC3V 4QT

Change date: 2017-11-02

Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOSTILLES DIRECT LTD

483 GREEN LANES,LONDON,N13 4BY

Number:07451211
Status:ACTIVE
Category:Private Limited Company

ASTUR SOLUTIONS LTD

38 DARWIN CLOSE,MEDBOURNE,MK5 6FF

Number:11893779
Status:ACTIVE
Category:Private Limited Company

GRAEME WHITE PLUMBING & HEATING LTD

22 STAFFORD STREET,EDINBURGH,EH3 7BD

Number:SC507116
Status:ACTIVE
Category:Private Limited Company

RAYMARK IMPORT L.P.

SUITE 1, 78,EDINBURGH,EH7 5JA

Number:SL006767
Status:ACTIVE
Category:Limited Partnership

SHARIF FAMILY HOLDING LTD

YODEN HOUSE,PETERLEE,SR8 1AL

Number:10367940
Status:ACTIVE
Category:Private Limited Company

SNT TRADING LIMITED

WEST HOUSE, KING CROSS ROAD,WEST YORKSHIRE,HX1 1EB

Number:06376703
Status:ACTIVE
Category:Private Limited Company

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