Advanced company searchLink opens in new window

NADINE MERABI LIMITED

Company number 09867748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 08/10/2024.
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