NANAI LTD

Linen Hall 162-168 Regent Street Room 252-254, London, W1B 5TB, United Kingdom
StatusACTIVE
Company No.11142077
CategoryPrivate Limited Company
Incorporated10 Jan 2018
Age6 years, 4 months, 22 days
JurisdictionEngland 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

View document PDF

Memorandum articles

Date: 14 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 May 2020

Action Date: 13 May 2020

Category: Capital

Type: SH01

Date: 2020-05-13

Capital : 300 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOK ESTATES LTD

223 SOUTH COAST ROAD,PEACEHAVEN,BN10 8LB

Number:07744452
Status:ACTIVE
Category:Private Limited Company

CILERWISG FARM LLP

THE OLD CARRIAGE WORKS,TRURO,TR1 1DG

Number:OC387144
Status:ACTIVE
Category:Limited Liability Partnership

PELLUCIDAR LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:07861351
Status:ACTIVE
Category:Private Limited Company

POTBOILER THEATRE C.I.C.

5 GEORGE STREET,STOKE-ON-TRENT,ST7 8ET

Number:09449411
Status:ACTIVE
Category:Community Interest Company

SPORTSLINK PROMOTIONS LIMITED

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

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