NISMO LTD

13 Wayside Court The Grove, Isleworth, TW7 4JR, England
StatusACTIVE
Company No.10583905
CategoryPrivate Limited Company
Incorporated25 Jan 2017
Age7 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

NISMO LTD is an active private limited company with number 10583905. It was incorporated 7 years, 5 months, 18 days ago, on 25 January 2017. The company address is 13 Wayside Court The Grove, Isleworth, TW7 4JR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcin Michal Durkacz

Notification date: 2023-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcin Michal Durkacz

Appointment date: 2023-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Legend

Termination date: 2023-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lukasz Durkacz

Cessation date: 2023-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lukasz Durkacz

Notification date: 2022-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanna Legend

Appointment date: 2022-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcin Michal Durkacz

Termination date: 2022-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcin Michal Durkacz

Cessation date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mm managment LTD\certificate issued on 14/10/21

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcin Durkacz

Notification date: 2020-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcin Michal Durkacz

Appointment date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcin Michal Durkacz

Termination date: 2020-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcin Michal Durkacz

Cessation date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-06-30

Documents

View document PDF

Resolution

Date: 11 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcin Durkacz

Appointment date: 2018-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcin Durkacz

Notification date: 2018-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Change date: 2018-05-10

Old address: 35 Grange Court Old Ruislip Road London UB5 6QH England

New address: 13 Wayside Court the Grove Isleworth TW7 4JR

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julitta Magdalena Adamczyk Gebarzewska

Termination date: 2018-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julitta Magdalena Adamczyk Gebarzewska

Cessation date: 2018-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-14

Psc name: Mrs Julitta Magdalena Adamczyk Gebarzewska

Documents

View document PDF

Incorporation company

Date: 25 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AANIKA PROPERTIES LIMITED

SHAH CONSULTANCY LIMITED,HARROW,HA3 0HD

Number:10624447
Status:ACTIVE
Category:Private Limited Company

BAKERS-WEST GARAGE LIMITED

MEADOW BANK FARM,LICHFIELD,WS13 8DL

Number:01077541
Status:ACTIVE
Category:Private Limited Company

CONTRAST LONDON LTD

44 WINCHESTER ROAD,HARROW,HA3 9PE

Number:09650689
Status:ACTIVE
Category:Private Limited Company

PORTLAND DEVELOPMENTS NORTH LTD

16A PORTLAND STREET,HUDDERSFIELD,HD1 5PB

Number:09735869
Status:ACTIVE
Category:Private Limited Company
Number:11155012
Status:ACTIVE
Category:Community Interest Company

TAMILITHAL LIMITED

103-105 NEWMARKET,LOUTH,LN11 9EG

Number:10072576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source