NII HAI LIMITED

Flat 15, North Stables Flat 15, North Stables, London, E2 8DY, England
StatusACTIVE
Company No.11689019
CategoryPrivate Limited Company
Incorporated21 Nov 2018
Age5 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

NII HAI LIMITED is an active private limited company with number 11689019. It was incorporated 5 years, 6 months, 10 days ago, on 21 November 2018. The company address is Flat 15, North Stables Flat 15, North Stables, London, E2 8DY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-06

Old address: Flat 45 Newbery House Northampton Street London N1 2HX England

New address: Flat 15, North Stables 138 Kingsland Road London E2 8DY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-28

Old address: Flat 15 North Stables 138 Flat 15 North Stables 138 Kingsland Road London E2 8DY England

New address: Flat 45 Newbery House Northampton Street London N1 2HX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-21

New address: Flat 15 North Stables 138 Flat 15 North Stables 138 Kingsland Road London E2 8DY

Old address: 81 81 Ollgar Close London W12 0NG England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-13

New address: 81 81 Ollgar Close London W12 0NG

Old address: 330 st. James's Road London SE1 5JX England

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

New address: 330 st. James's Road London SE1 5JX

Old address: 31B Avonmore Road London W14 8RT United Kingdom

Change date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-28

Psc name: Jessica Sophie Yenilmez

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-28

Officer name: Jessica Sophie Yenilmez

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Incorporation company

Date: 21 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLICK PHOTOGRAPHY STUDIO LTD

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:05695922
Status:ACTIVE
Category:Private Limited Company

DAVE REYNOLDS LIMITED

125 NOTTINGHAM ROAD NOTTINGHAM ROAD,NOTTINGHAM,NG9 8AT

Number:10453139
Status:ACTIVE
Category:Private Limited Company

FOXBRIDGE PROPERTIES LTD

2 WOODBRIDGE RISE,CHESTERFIELD,S40 3LL

Number:07109420
Status:ACTIVE
Category:Private Limited Company

MY HEALTH LTD

21 CULVERHOUSE RD,LUTON,LU3 1PY

Number:07724334
Status:ACTIVE
Category:Private Limited Company

SIMPLY ASSET MANAGEMENT LTD

22 MANOR ROAD,ROMFORD,RM6 4LL

Number:11312596
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TC PROTECTION LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10064128
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