NALW C.I.C.

Spaces, Birmingham Lewis Building Spaces, Birmingham Lewis Building, Birmingham, B4 6EQ, England
StatusACTIVE
Company No.11283170
CategoryPrivate Limited Company
Incorporated29 Mar 2018
Age6 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

NALW C.I.C. is an active private limited company with number 11283170. It was incorporated 6 years, 1 month, 18 days ago, on 29 March 2018. The company address is Spaces, Birmingham Lewis Building Spaces, Birmingham Lewis Building, Birmingham, B4 6EQ, England.



Company Fillings

Notification of a person with significant control statement

Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-03

Officer name: Miss. Christiana Melam

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-02

Officer name: Ms Melissa Noton

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Robert Pettigrew

Appointment date: 2024-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Beverley Taylor

Appointment date: 2024-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kay Keane

Appointment date: 2024-04-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-03

Psc name: Christiana Melam

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Address

Type: AD01

Old address: 11 st. Pauls Square Birmingham B3 1RB England

New address: Spaces, Birmingham Lewis Building 35 Bull Street Birmingham B4 6EQ

Change date: 2023-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Chibuzor Christiana Ozoemelam

Change date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-24

Officer name: Miss Christiana Melam

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Chibuzor Christiana Ozoemelam

Change date: 2021-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Resolution

Date: 18 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

New address: 11 st. Pauls Square Birmingham B3 1RB

Old address: 224 Hertford Road London N9 7HH

Change date: 2019-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Chibuzor Christiana Ozoemelam

Change date: 2019-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-03

Officer name: Christiana Chibuzor Ozoemelam

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Christiana Chibuzor Ozoemelam

Change date: 2018-08-03

Documents

View document PDF

Incorporation community interest company

Date: 29 Mar 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

9 BELSIZE SQUARE FREEHOLD LIMITED

SUITE 3B, LYTTELTON HOUSE,LONDON,N2 0EF

Number:10640087
Status:ACTIVE
Category:Private Limited Company

KERALA LIMITED

28 TO 42 CLEMENTS ROAD,ILFORD,IG1 1BA

Number:11270437
Status:ACTIVE
Category:Private Limited Company

NATILIGHT LIMITED

7 YEOMAN CLOSE,LONDON,SE27 0PS

Number:08384672
Status:ACTIVE
Category:Private Limited Company

NEW SALTDEAN SPICE LTD

118 LUSTRELLS VALE,BRIGHTON,BN2 8FB

Number:10898077
Status:ACTIVE
Category:Private Limited Company

S.E.W. CONSULTING LIMITED

LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE,WATFORD,WD18 9TB

Number:06074956
Status:ACTIVE
Category:Private Limited Company

SEARS PRINT LIMITED

16 HIGH STREET,ALCESTER,B50 4HJ

Number:04937365
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