NOLATO HOLDINGS UK LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-28 View Report
Accounts. Accounts type full. 2024-01-11 View Report
Accounts. Accounts type full. 2023-05-27 View Report
Confirmation statement. Statement with no updates. 2023-04-09 View Report
Confirmation statement. Statement with no updates. 2022-03-29 View Report
Accounts. Accounts type full. 2022-01-04 View Report
Confirmation statement. Statement with no updates. 2021-04-08 View Report
Officers. Appointment date: 2021-02-01. Officer name: Mr Gavin Stuart Fowler. 2021-03-10 View Report
Officers. Termination date: 2021-01-31. Officer name: Adam John Dowse. 2021-03-10 View Report
Accounts. Accounts type full. 2020-12-31 View Report
Officers. Change date: 2020-12-14. Officer name: Adam John Dowse. 2020-12-14 View Report
Address. New address: 1 New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF. Change date: 2020-10-28. Old address: Block B Railway Triangle Railway Triangle Walton Road Portsmouth PO6 1TS. 2020-10-28 View Report
Confirmation statement. Statement with no updates. 2020-03-30 View Report
Accounts. Accounts type full. 2019-09-19 View Report
Confirmation statement. Statement with no updates. 2019-03-28 View Report
Accounts. Accounts type full. 2018-09-30 View Report
Confirmation statement. Statement with no updates. 2018-04-05 View Report
Accounts. Accounts type full. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Officers. Appointment date: 2016-06-28. Officer name: Mr Johan Iveberg. 2016-12-22 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Officers. Termination date: 2015-12-31. Officer name: Hans Porat. 2016-09-17 View Report
Annual return. With made up date full list shareholders. 2016-04-26 View Report
Officers. Appointment date: 2015-10-19. Officer name: Adam John Dowse. 2015-11-26 View Report
Miscellaneous. Description: Section 519 ca 2006. 2015-08-11 View Report
Accounts. Accounts type full. 2015-07-22 View Report
Officers. Officer name: Anne Kathryn Soffe. Termination date: 2015-05-14. 2015-05-14 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Officers. Officer name: Glenn Svedberg. Change date: 2014-07-01. 2015-04-14 View Report
Accounts. Accounts type full. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Address. Change date: 2014-04-17. Old address: C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom. 2014-04-17 View Report
Accounts. Accounts type full. 2013-09-05 View Report
Annual return. With made up date full list shareholders. 2013-04-04 View Report
Officers. Officer name: Anne Kathryn Soffe. 2013-04-04 View Report
Officers. Officer name: Mr Christer Wahlquist. 2013-01-17 View Report
Accounts. Change account reference date company current shortened. 2012-09-24 View Report
Officers. Officer name: Christer Wahlquist. 2012-09-18 View Report
Officers. Officer name: Glenn Svedberg. 2012-09-18 View Report
Incorporation. Incorporation company. 2012-03-28 View Report