NINA ISABEL LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/04/2414 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
09/04/249 April 2024 | Registered office address changed from 23 st. Lukes Road London W11 1DB England to Flat Ground Floor 15 Norland Square London W11 4PX on 2024-04-09 |
09/04/249 April 2024 | Change of details for Miss Nina Godinho as a person with significant control on 2024-04-06 |
09/04/249 April 2024 | Director's details changed for Miss Nina Godinho on 2024-04-06 |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-04-30 |
12/06/2312 June 2023 | Certificate of change of name |
07/06/237 June 2023 | Director's details changed for Miss Nina Godinho on 2023-06-01 |
07/06/237 June 2023 | Change of details for Miss Nina Godinho as a person with significant control on 2023-06-01 |
07/06/237 June 2023 | Registered office address changed from 7 Regency Terrace London SW7 3QW England to 23 st. Lukes Road London W11 1DB on 2023-06-07 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
16/02/2316 February 2023 | Registered office address changed from Nina Godinho 7 Regency Terrace London SW7 3QW to 7 Regency Terrace London SW7 3QW on 2023-02-16 |
16/01/2316 January 2023 | Registered office address changed from 48 Gloucester Terrace Raised Ground Floor Flat London W2 3HH England to 7 Regency Terrace London SW7 3QW on 2023-01-16 |
16/01/2316 January 2023 | Administrative restoration application |
16/01/2316 January 2023 | Confirmation statement made on 2022-04-10 with no updates |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-04-30 |
16/01/2316 January 2023 | Total exemption full accounts made up to 2021-04-30 |
16/01/2316 January 2023 | Confirmation statement made on 2021-04-10 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
12/12/2012 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NINA GODINHO / 01/06/2020 |
24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM SECOND FLOOR FLAT 47 OSSINGTON STREET LONDON W2 4LY ENGLAND |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
24/07/2024 July 2020 | PSC'S CHANGE OF PARTICULARS / MISS NINA GODINHO / 01/06/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/05/1920 May 2019 | 30/04/19 TOTAL EXEMPTION FULL |
06/05/196 May 2019 | REGISTERED OFFICE CHANGED ON 06/05/2019 FROM FLAT 19, LONSDALE HOUSE WESTBOURNE GROVE PORTOBELLO COURT LONDON W11 2DG UNITED KINGDOM |
06/05/196 May 2019 | PSC'S CHANGE OF PARTICULARS / MISS NINA GODINHO / 03/05/2018 |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
06/05/196 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NINA GODINHO / 03/05/2018 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
11/04/1711 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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