NECTAR 360 SERVICES LLP

33 Holborn, London, EC1N 2HT, England
StatusACTIVE
Company No.OC378624
CategoryLimited Liability Partnership
Incorporated20 Sep 2012
Age11 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

NECTAR 360 SERVICES LLP is an active limited liability partnership with number OC378624. It was incorporated 11 years, 8 months, 2 days ago, on 20 September 2012. The company address is 33 Holborn, London, EC1N 2HT, England.



Company Fillings

Accounts with accounts type full

Date: 09 Dec 2023

Action Date: 04 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2022

Action Date: 05 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-14

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 10 Dec 2021

Action Date: 06 Mar 2022

Category: Accounts

Type: LLAA01

New date: 2022-03-06

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 06 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2021

Action Date: 07 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2020

Action Date: 09 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-09

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Nectar Emea Limited

Change date: 2019-11-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-11-04

Officer name: Nectar Emea Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: LLAD01

New address: 33 Holborn London EC1N 2HT

Old address: 80 Strand London WC2R 0NN England

Change date: 2019-11-01

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed insight 2 communication LLP\certificate issued on 01/11/19

Documents

View document PDF

Change of name notice limited liability partnership

Date: 01 Nov 2019

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-14

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 08 Jan 2019

Action Date: 13 Mar 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-01-31

New date: 2019-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-14

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 May 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Aimia Emea Limited

Change date: 2018-02-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 May 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-02-01

Officer name: Aimia Emea Limited

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 12 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: LLAA01

New date: 2018-01-31

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2018-01-31

Psc name: Aimia Emea Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-01-31

Psc name: Aimia Loyalty Analytics Uk Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-01-31

Officer name: Aimia Emea Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-01-31

Officer name: Aimia Loyalty Analytics Uk Limited

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: LLAD01

Old address: C/O Hetal Trivedi 80 Strand 6th Floor London WC2R 0NN

Change date: 2017-09-07

New address: 80 Strand London WC2R 0NN

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Sep 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Aimia Loyalty Analytics Uk Limited

Change date: 2015-01-06

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: LLAD01

Change date: 2015-09-23

Old address: 80 Strand 3rd Floor London WC2R 0NN

New address: C/O Hetal Trivedi 80 Strand 6th Floor London WC2R 0NN

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 27 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-12-31

New date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-20

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 29 Jan 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 20 Sep 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

41 HIGH STREET MANAGEMENT COMPANY LIMITED

42 THEBERTON STREET,ISLINGTON,N1 0QX

Number:08674656
Status:ACTIVE
Category:Private Limited Company

APCOMMS LIMITED

LARCHWOOD,CHURCH STRETTON,SY6 7AF

Number:06862841
Status:ACTIVE
Category:Private Limited Company

HEXLINE SYSTEMS LIMITED

THE COUNTING HOUSE,CARDIFF,CF11 0SN

Number:02742304
Status:ACTIVE
Category:Private Limited Company

JEWEL FILM PARTNER 2 LIMITED

15 GOLDEN SQUARE,,W1F 9JG

Number:04363582
Status:ACTIVE
Category:Private Limited Company

MORN COTTAGE LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07461532
Status:ACTIVE
Category:Private Limited Company

THEPERFECTPLAN LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:11733337
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