NIMO CATERING LIMITED

45 Broadway Avenue, Harlow, CM17 0AG, England
StatusACTIVE
Company No.11344260
CategoryPrivate Limited Company
Incorporated03 May 2018
Age6 years, 27 days
JurisdictionEngland Wales

SUMMARY

NIMO CATERING LIMITED is an active private limited company with number 11344260. It was incorporated 6 years, 27 days ago, on 03 May 2018. The company address is 45 Broadway Avenue, Harlow, CM17 0AG, England.



Company Fillings

Accounts with accounts type dormant

Date: 18 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 12 Sep 2022

Action Date: 31 May 2021

Category: Accounts

Type: AAMD

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-07

New address: 45 Broadway Avenue Harlow CM17 0AG

Old address: 44 Mill Road Maldon Essex CM9 5HZ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-01

Psc name: Mr Seyfi Kose

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Nimetullah Yilmaz

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-01

Psc name: Nimetullah Yilmaz

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nimetullah Yilmaz

Cessation date: 2021-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nimetullah Yilmaz

Termination date: 2021-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Seyfi Kose

Notification date: 2021-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seyfi Kose

Appointment date: 2021-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Resolution

Date: 28 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-04

Psc name: Nimetullah Yilmaz

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mr Nimetullah Yilmaz

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-04

Psc name: Woodberry Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2018-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Change date: 2018-06-27

New address: 44 Mill Road Maldon Essex CM9 5HZ

Documents

View document PDF

Incorporation company

Date: 03 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDEN FABRICATIONS LTD

CORNER FARM,SOLIHULL,B94 6EJ

Number:03756183
Status:ACTIVE
Category:Private Limited Company

F.C.S. BUILDING DESIGN CONSULTANTS LIMITED

E1 EAST COURT SOUTH PARK BUSINESS VILLAGE,MAIDSTONE,ME15 6JF

Number:02435190
Status:ACTIVE
Category:Private Limited Company

HANGAR SEVEN LIMITED

5TH FLOOR, VOYAGER HOUSE CHICAGO AVENUE,MANCHESTER,M90 3DQ

Number:06293681
Status:ACTIVE
Category:Private Limited Company

INTERFOAM LIMITED

UNIT D RONALD CLOSE, WOBURN ROAD INDUSTRIAL ESTATE,BEDFORD,MK42 7SH

Number:02737780
Status:ACTIVE
Category:Private Limited Company

RAEBURN PLACE DEVELOPMENT LIMITED

GROUND FLOOR, 11 - 15,EDINBURGH,EH2 1DF

Number:SC403946
Status:ACTIVE
Category:Private Limited Company

RML IT RECYCLING & REPAIRS LTD

NEWTON HALL TOWN STREET,CAMBRIDGE,CB22 7ZE

Number:08225855
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