This company is commonly known as Nebulae Limited. The company was founded 12 years ago and was given the registration number 07662411. The firm's registered office is in MANCHESTER. You can find them at Reedham House 31, King Street West, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NEBULAE LIMITED |
---|---|---|
Company Number | : | 07662411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reedham House 31, King Street West, Manchester, M3 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, More London Riverside, London, England, SE1 2RE | Director | 13 May 2013 | Active |
Reedham House 31, King Street West, Manchester, United Kingdom, M3 2PJ | Director | 14 June 2011 | Active |
Reedham House 31, King Street West, Manchester, United Kingdom, M3 2PJ | Director | 08 June 2011 | Active |
3, More London Riverside, London, England, SE1 2RE | Director | 08 April 2013 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 05 September 2012 | Active |
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ | Director | 04 January 2016 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 16 February 2015 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 02 April 2016 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 10 September 2014 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 03 May 2016 | Active |
Mr Iain Lorriman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ |
Nature of control | : |
|
Mrs Elspeth Clare Lorriman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Resolution | Resolution. | Download |
2021-11-22 | Capital | Capital name of class of shares. | Download |
2021-11-02 | Capital | Capital allotment shares. | Download |
2021-11-02 | Capital | Capital allotment shares. | Download |
2021-11-02 | Capital | Capital allotment shares. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.