NAUTILUS MARKETING LTD
Status | ACTIVE |
Company No. | 11824320 |
Category | Private Limited Company |
Incorporated | 13 Feb 2019 |
Age | 5 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
NAUTILUS MARKETING LTD is an active private limited company with number 11824320. It was incorporated 5 years, 3 months, 23 days ago, on 13 February 2019. The company address is 85 First Floor 85 First Floor, London, W1W 7LT, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Address
Type: AD01
Old address: Hemmingway + Partners the Limes Bayshill Road Cheltenham GL50 3AW England
Change date: 2023-08-08
New address: 85 First Floor Great Portland Street London W1W 7LT
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Address
Type: AD01
Old address: 85 Great Portland Street First Floor London W1W 7LT England
Change date: 2023-06-21
New address: Hemmingway + Partners the Limes Bayshill Road Cheltenham GL50 3AW
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 13 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 27 May 2021
Action Date: 13 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Jauncey
Change date: 2020-05-13
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Change person director company with change date
Date: 26 May 2021
Action Date: 13 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-13
Officer name: Mr Thomas Jauncey
Documents
Change to a person with significant control
Date: 26 May 2021
Action Date: 13 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Jauncey
Change date: 2020-05-13
Documents
Change person director company with change date
Date: 12 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Jauncey
Change date: 2021-05-12
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change account reference date company previous extended
Date: 10 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA01
New date: 2020-02-29
Made up date: 2020-02-28
Documents
Change person director company with change date
Date: 15 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-15
Officer name: Mr Jake Ashby
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Change person director company with change date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Jauncey
Change date: 2020-05-12
Documents
Change registered office address company with date old address new address
Date: 12 May 2020
Action Date: 12 May 2020
Category: Address
Type: AD01
Change date: 2020-05-12
Old address: Electric House Ninian Way Wilnecote Tamworth B77 5DE United Kingdom
New address: 85 Great Portland Street First Floor London W1W 7LT
Documents
Notification of a person with significant control
Date: 12 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-01
Psc name: Jake Ashby
Documents
Appoint person director company with name date
Date: 12 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jake Ashby
Appointment date: 2020-05-01
Documents
Capital allotment shares
Date: 12 May 2020
Action Date: 01 May 2020
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2020-05-01
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Some Companies
APS HOUSE HANSA ROAD,KING'S LYNN,PE30 4HX
Number: | 06947882 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WOODHOUSE LANE,ALFRETON,DE55 2AT
Number: | 11756775 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 JOHN FRANKLIN WAY,NORWICH,NR11 7AZ
Number: | 07476666 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTH FIRST ALW COMMUNITY INTEREST COMPANY
THE SURGERY 429 WARRINGTON ROAD,WIGAN,WN2 5XB
Number: | 07576630 |
Status: | ACTIVE |
Category: | Community Interest Company |
THE BURROW MOORCLOSE,LAUNCESTON,PL15 7NH
Number: | 09882007 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THOMAS BUILDINGS,PWLLHELI,LL53 5HH
Number: | 06052817 |
Status: | ACTIVE |
Category: | Private Limited Company |