NEARLAND (UK) LIMITED
Status | ACTIVE |
Company No. | 10955125 |
Category | Private Limited Company |
Incorporated | 11 Sep 2017 |
Age | 6 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
NEARLAND (UK) LIMITED is an active private limited company with number 10955125. It was incorporated 6 years, 8 months, 20 days ago, on 11 September 2017. The company address is Boodle Hatfield Llp 10th Floor Boodle Hatfield Llp 10th Floor, London, SE1 8NW, United Kingdom.
Company Fillings
Mortgage satisfy charge full
Date: 15 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109551250001
Documents
Accounts with accounts type full
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type full
Date: 07 Sep 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 06 Sep 2023
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 03 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Gazette filings brought up to date
Date: 15 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Capital allotment shares
Date: 06 Apr 2021
Action Date: 22 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-22
Capital : 6,533,988 GBP
Documents
Capital allotment shares
Date: 09 Feb 2021
Action Date: 21 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-21
Capital : 713,298 GBP
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Address
Type: AD01
Old address: Boodle Hatfield Llp 240 Blackfriars Road London SE1 8NW United Kingdom
Change date: 2021-02-02
New address: Boodle Hatfield Llp 10th Floor 240 Blackfriars Road London SE1 8NW
Documents
Miscellaneous
Date: 14 Dec 2020
Category: Miscellaneous
Type: MISC
Description: Uk court order confirming the merger
Documents
Confirmation statement with updates
Date: 11 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Miscellaneous
Date: 04 Sep 2020
Category: Miscellaneous
Type: MISC
Description: CB01 - notice of a cross border merger
Documents
Miscellaneous
Date: 21 Jul 2020
Category: Miscellaneous
Type: MISC
Description: CB01 - cross border merger notice
Documents
Accounts with accounts type small
Date: 21 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Change account reference date company current extended
Date: 19 Sep 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-12-31
Documents
Capital allotment shares
Date: 10 Jan 2019
Action Date: 21 Dec 2018
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2018-12-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Dec 2018
Action Date: 21 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109551250001
Charge creation date: 2018-12-21
Documents
Accounts with accounts type dormant
Date: 19 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Resolution
Date: 14 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-04
Officer name: Nigel Peter Stone
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-04
Officer name: Ibrahim Mussallam
Documents
Some Companies
81 SOUTHWARK STREET,LONDON,SE1 0HX
Number: | 06713079 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BANNERMAN DRIVE,BRACKLEY,NN13 6HS
Number: | 09351947 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 KIRKWOOD AVE,CLYDEBANK,G81 25L
Number: | SC476831 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CLOISTER HOUSE,SALFORD,M3 5FS
Number: | 01857918 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 CIRCUIT LANE,READING,RG30 3HD
Number: | 08897117 |
Status: | ACTIVE |
Category: | Private Limited Company |
APOLLO HOUSE HALLAM WAY,BLACKPOOL,FY4 5FS
Number: | 11938484 |
Status: | ACTIVE |
Category: | Private Limited Company |