NABIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Notification of Ikechukwu Ebube Antonio Obianyor as a person with significant control on 2025-06-04

View Document

03/06/253 June 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

12/05/2512 May 2025 Resolutions

View Document

12/05/2512 May 2025 Change of constitution by enactment

View Document

12/05/2512 May 2025 Memorandum and Articles of Association

View Document

07/05/257 May 2025 Notification of Johannes Alban Obianyor as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Withdrawal of a person with significant control statement on 2025-05-07

View Document

06/05/256 May 2025 Second filing of Confirmation Statement dated 2024-10-13

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

04/10/244 October 2024 Memorandum and Articles of Association

View Document

04/10/244 October 2024 Resolutions

View Document

04/10/244 October 2024 Resolutions

View Document

04/10/244 October 2024 Change of constitution by enactment

View Document

25/09/2425 September 2024 Second filing of Confirmation Statement dated 2024-09-10

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

10/09/2410 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

02/09/242 September 2024 Registered office address changed from 4 Hood Croft Haxey Doncaster South Yorkshire DN9 2FB United Kingdom to 109 West Street West Butterwick Scunthorpe DN17 3LG on 2024-09-02

View Document

05/08/245 August 2024 Change of constitution by enactment

View Document

02/08/242 August 2024 Resolutions

View Document

02/08/242 August 2024 Memorandum and Articles of Association

View Document

30/07/2430 July 2024 Second filing of Confirmation Statement dated 2019-05-13

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of Mr Ubelejit Urang as a secretary on 2024-07-21

View Document

06/06/246 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Registration of charge 113603310005, created on 2024-05-16

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

21/04/2421 April 2024 Satisfaction of charge 113603310002 in full

View Document

05/10/235 October 2023 Registration of charge 113603310004, created on 2023-09-29

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

25/03/2325 March 2023 Termination of appointment of Ubelejit Samuel Urang as a director on 2023-03-25

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Registration of charge 113603310003, created on 2022-05-09

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113603310002

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

18/01/2018 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

13/05/1913 May 2019 Confirmation statement made on 2019-05-13 with no updates

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113603310001

View Document

25/09/1825 September 2018 14/05/18 STATEMENT OF CAPITAL GBP 1

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR UBELEJIT SAMUEL URANG

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR NGOZI OBIANYOR

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE URANG

View Document

14/05/1814 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company