NW1A LIMITED

Level 4, Dashwood House Level 4, Dashwood House, London, EC2M 1QS, United Kingdom
StatusACTIVE
Company No.11587074
CategoryPrivate Limited Company
Incorporated25 Sep 2018
Age5 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

NW1A LIMITED is an active private limited company with number 11587074. It was incorporated 5 years, 8 months, 8 days ago, on 25 September 2018. The company address is Level 4, Dashwood House Level 4, Dashwood House, London, EC2M 1QS, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-14

New address: Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS

Old address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2023

Action Date: 30 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-30

Charge number: 115870740005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2021

Action Date: 30 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115870740004

Charge creation date: 2021-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2021

Action Date: 23 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115870740001

Charge creation date: 2021-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2021

Action Date: 23 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115870740002

Charge creation date: 2021-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2021

Action Date: 23 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115870740003

Charge creation date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 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: 09 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew George Todd

Termination date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-07

Officer name: Mr Peter John Millican

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-07

Officer name: Mr Tony Hordon

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-07

Officer name: Mrs Kirsy Fraser Macgregor

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew George Todd

Appointment date: 2018-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dm Company Services (London) Limited

Cessation date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Paul Thomas Barron

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Parabola Edinburgh Limited

Notification date: 2018-11-07

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmwsl 895 LIMITED\certificate issued on 09/11/18

Documents

View document PDF

Incorporation company

Date: 25 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADNITT ACOUSTIC SERVICES LIMITED

RENAISSANCE HOUSE,EPSOM,KT17 4QJ

Number:04470999
Status:ACTIVE
Category:Private Limited Company

APLE LIMITED

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:07036684
Status:ACTIVE
Category:Private Limited Company

BLACKPOOL FRUIT & VEGETABLE SUPPLIES LTD

UNIT 2, REAR OF 5-9,BLACKPOOL,FY1 6PG

Number:04764402
Status:LIQUIDATION
Category:Private Limited Company

CARDINAL RELEASING LIMITED

WHITELEAF BUSINESS CENTRE 11 LITTLE BALMER,BUCKINGHAM,MK18 1TF

Number:07130412
Status:ACTIVE
Category:Private Limited Company

KAASY AI LTD

40 BLOOMSBURY WAY, LOWER GROUND FLOOR, LONDON,,LONDON,WC1

Number:11521291
Status:ACTIVE
Category:Private Limited Company

RON APPAREL LTD

2 EVA ALLAYWAY COURT,PORTSMOUTH,PO1 3AU

Number:11567266
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