NANDRASTED LTD
Status | ACTIVE |
Company No. | 11830255 |
Category | Private Limited Company |
Incorporated | 15 Feb 2019 |
Age | 5 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
NANDRASTED LTD is an active private limited company with number 11830255. It was incorporated 5 years, 2 months, 18 days ago, on 15 February 2019. The company address is 546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Address
Type: AD01
Old address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom
Change date: 2023-06-16
New address: 546 Chorley Old Road Bolton BL1 6AB
Documents
Gazette filings brought up to date
Date: 02 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Gazette filings brought up to date
Date: 18 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2022
Action Date: 23 Jan 2022
Category: Address
Type: AD01
New address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ
Change date: 2022-01-23
Old address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Cessation of a person with significant control
Date: 10 Sep 2021
Action Date: 03 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Georgina May Thomson
Cessation date: 2019-03-03
Documents
Notification of a person with significant control
Date: 10 Sep 2021
Action Date: 03 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-03
Psc name: Ann Trixie Ramos
Documents
Cessation of a person with significant control
Date: 10 Sep 2021
Action Date: 03 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kristine Diaz
Cessation date: 2019-03-03
Documents
Gazette filings brought up to date
Date: 28 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Notification of a person with significant control
Date: 13 May 2019
Action Date: 02 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-02
Psc name: Kristine Diaz
Documents
Change account reference date company current extended
Date: 28 Mar 2019
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-05
Made up date: 2020-02-28
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 03 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgina May Thomson
Termination date: 2019-03-03
Documents
Appoint person director company with name date
Date: 19 Mar 2019
Action Date: 03 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ann Trixie Ramos
Appointment date: 2019-03-03
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Address
Type: AD01
Old address: 32 Banksbarn Skelmersdale WN8 9EX United Kingdom
Change date: 2019-03-06
New address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF
Documents
Some Companies
AL-SULTAN LINK TRADING LIMITED
75 FERNHEAD ROAD,LONDON,W9 3EA
Number: | 06237561 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SKYLINES VILLAGE, LIMEHARBOUR,LONDON,E14 9TS
Number: | 07444802 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 JESSAM AVENUE,LONDON,E5 9DU
Number: | 09494295 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BURY STREET,RUISLIP,HA4 7TF
Number: | 04651519 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHISBY LODGE,LINCOLN,LN6 9BY
Number: | 10575857 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FURTHO LANE,TOWCESTER,NN12 7PZ
Number: | 08067944 |
Status: | ACTIVE |
Category: | Private Limited Company |