- Company Overview for NADINE MERABI LIMITED (09867748)
- Filing history for NADINE MERABI LIMITED (09867748)
- People for NADINE MERABI LIMITED (09867748)
- Charges for NADINE MERABI LIMITED (09867748)
- More for NADINE MERABI LIMITED (09867748)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2024 | AP01 | Appointment of Mr Jacobo Hachuel Gutierrez as a director on 11 November 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with updates | |
08 Oct 2024 | RP04CS01 | Second filing of Confirmation Statement dated 26 October 2023 | |
07 Oct 2024 | CH01 | Director's details changed for Ms Nadine Merabi on 7 October 2024 | |
20 Jun 2024 | AP01 | Appointment of Mr Stuart John Dutton as a director on 19 June 2024 | |
20 Jun 2024 | TM01 | Termination of appointment of Blue Zoe Danielle Wilson as a director on 19 June 2024 | |
20 May 2024 | MR04 | Satisfaction of charge 098677480002 in full | |
30 Apr 2024 | AA01 | Current accounting period extended from 31 December 2023 to 30 June 2024 | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Nov 2023 | PSC04 | Change of details for Mr Frank Peter Ellis as a person with significant control on 22 November 2019 | |
13 Nov 2023 | PSC04 | Change of details for Ms Nadine Ellis as a person with significant control on 5 April 2021 | |
10 Nov 2023 | CS01 |
26/10/23 Statement of Capital gbp 100
|
|
26 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
09 Jan 2023 | PSC04 | Change of details for Ms Nadine Merabi as a person with significant control on 5 April 2021 | |
06 Jan 2023 | PSC04 | Change of details for Mr Frank Peter Ellis as a person with significant control on 5 April 2021 | |
05 Jan 2023 | AD01 | Registered office address changed from Suite 1 a Lancastrian Office Centre, Talbot Road Stretford Manchester M32 0FP England to Suite 1a, Floor 1 Statham House, Lancastrian Office Centre Talbot Road, Stretford Manchester M32 0FP on 5 January 2023 | |
05 Jan 2023 | AD01 | Registered office address changed from Unit F1 Longford Trading Estate, Thomas Street Stretford Manchester M32 0JT England to Suite 1a, Floor 1 Statham House, Lancastrian Office Centre Talbot Road, Stretford Manchester M32 0FP on 5 January 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
07 Sep 2022 | MR01 | Registration of charge 098677480004, created on 31 August 2022 | |
06 Sep 2022 | MR01 | Registration of charge 098677480003, created on 31 August 2022 | |
28 Jan 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
10 Jan 2022 | MR01 | Registration of charge 098677480002, created on 7 January 2022 | |
22 Dec 2021 | MR04 | Satisfaction of charge 098677480001 in full | |
08 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 |