NANAI LTD
Status | ACTIVE |
Company No. | 11142077 |
Category | Private Limited Company |
Incorporated | 10 Jan 2018 |
Age | 6 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
NANAI LTD is an active private limited company with number 11142077. It was incorporated 6 years, 4 months, 22 days ago, on 10 January 2018. The company address is Linen Hall 162-168 Regent Street Room 252-254, London, W1B 5TB, United Kingdom.
Company Fillings
Resolution
Date: 16 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 13 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-29
Psc name: Eva Benedikte Gundersen
Documents
Change person director company with change date
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-29
Officer name: Mr Leonardo Maisano
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-14
New address: Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB
Old address: Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB United Kingdom
Documents
Change account reference date company current shortened
Date: 10 Dec 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-01-31
New date: 2021-12-31
Documents
Change to a person with significant control
Date: 18 Sep 2021
Action Date: 15 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-15
Psc name: Eva Benedikte Gundersen
Documents
Change person director company with change date
Date: 18 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leonardo Maisano
Change date: 2021-09-15
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2021
Action Date: 18 Sep 2021
Category: Address
Type: AD01
New address: Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB
Change date: 2021-09-18
Old address: 2nd Floor 37-38 Long Acre Covent Garden London London WC2E 9JT England
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 12 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-29
Officer name: Benedetta Mahina Maisano
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Change person director company with change date
Date: 11 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Benedetta Mahina Maisano
Change date: 2021-01-04
Documents
Change to a person with significant control
Date: 24 Nov 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-01
Psc name: Ms Benedetta Mahina Maisano
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 29 May 2020
Action Date: 13 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-13
Psc name: Benedetta Mahina Maisano
Documents
Notification of a person with significant control
Date: 29 May 2020
Action Date: 13 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eva Benedikte Gundersen
Notification date: 2020-05-13
Documents
Cessation of a person with significant control
Date: 29 May 2020
Action Date: 13 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leonardo Maisano
Cessation date: 2020-05-13
Documents
Capital allotment shares
Date: 29 May 2020
Action Date: 13 May 2020
Category: Capital
Type: SH01
Date: 2020-05-13
Capital : 300 GBP
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Change person director company with change date
Date: 10 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-02
Officer name: Mr Leonardo Maisano
Documents
Change to a person with significant control
Date: 09 Jan 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Leonardo Maisano
Change date: 2020-01-02
Documents
Change person director company with change date
Date: 09 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leonardo Maisano
Change date: 2020-01-02
Documents
Change to a person with significant control
Date: 04 Dec 2019
Action Date: 06 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-06
Psc name: Ms Benedetta Mahina Maisano
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-06
Officer name: Ms Benedetta Mahina Maisano
Documents
Change to a person with significant control
Date: 03 Dec 2019
Action Date: 06 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Benedetta Mahina Maisano
Change date: 2019-11-06
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-24
New address: 2nd Floor 37-38 Long Acre Covent Garden London London WC2E 9JT
Old address: 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ England
Documents
Some Companies
223 SOUTH COAST ROAD,PEACEHAVEN,BN10 8LB
Number: | 07744452 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CARRIAGE WORKS,TRURO,TR1 1DG
Number: | OC387144 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 07861351 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GEORGE STREET,STOKE-ON-TRENT,ST7 8ET
Number: | 09449411 |
Status: | ACTIVE |
Category: | Community Interest Company |
21 MARKET PLACE,GLOS,GL7 2NX
Number: | 02524067 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE INTERNET COMMUNITY SCHOOL LIMITED
49 CLIFTON ROAD,SURREY,CR5 2DW
Number: | 04629756 |
Status: | ACTIVE |
Category: | Private Limited Company |