NOBEL NEXOYA HOLDINGS LTD
Status | ACTIVE |
Company No. | 11898038 |
Category | Private Limited Company |
Incorporated | 22 Mar 2019 |
Age | 5 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
NOBEL NEXOYA HOLDINGS LTD is an active private limited company with number 11898038. It was incorporated 5 years, 2 months, 7 days ago, on 22 March 2019. The company address is Citygate House Citygate House, London, E7 9HZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Address
Type: AD01
New address: Citygate House 246-250 Romford Road London E7 9HZ
Old address: 87 Valence Avenue Dagenham RM8 1TR United Kingdom
Change date: 2022-12-09
Documents
Gazette filings brought up to date
Date: 09 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-21
New address: 87 Valence Avenue Dagenham RM8 1TR
Old address: 8 Moore Street Moore Street Stoke-on-Trent ST6 2HF England
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 26 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Notification of a person with significant control
Date: 01 Jun 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Iulian Stefan
Notification date: 2020-05-18
Documents
Cessation of a person with significant control
Date: 01 Jun 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stefan Iulian
Cessation date: 2020-05-18
Documents
Notification of a person with significant control
Date: 01 Jun 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-18
Psc name: Stefan Iulian
Documents
Cessation of a person with significant control
Date: 01 Jun 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-18
Psc name: Daniel Kalman
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
New address: 8 Moore Street Moore Street Stoke-on-Trent ST6 2HF
Old address: 409a Hoe Street London E17 9AP England
Change date: 2020-05-18
Documents
Termination director company with name termination date
Date: 18 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-18
Officer name: Daniel Kalman
Documents
Appoint person director company with name date
Date: 18 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iulian Stefan
Appointment date: 2020-05-18
Documents
Change registered office address company with date old address new address
Date: 05 May 2020
Action Date: 05 May 2020
Category: Address
Type: AD01
New address: 409a Hoe Street London E17 9AP
Old address: 27a Manor Road Leyton E10 7AL England
Change date: 2020-05-05
Documents
Some Companies
19-21 SWAN STREET,WEST MALLING,ME19 6JU
Number: | 11040851 |
Status: | ACTIVE |
Category: | Private Limited Company |
J. TINGAS PETROLEUM ENGINEERING LIMITED
HIGH PINES,PYRFORD WOKING,GU22 8QG
Number: | 05318775 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 EAST PARADE,YORK,YO31 7YG
Number: | 07176631 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 04080190 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 BRODRICK ROAD,EASTBOURNE,BN22 9NS
Number: | 10911533 |
Status: | ACTIVE |
Category: | Private Limited Company |
S&D PROPERTY DEVELOPMENT LIMITED
SUITE 4, STANMORE TOWERS,STANMORE,HA7 4AW
Number: | 09226462 |
Status: | ACTIVE |
Category: | Private Limited Company |