NINJYBARA LTD

Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom
StatusACTIVE
Company No.11949587
CategoryPrivate Limited Company
Incorporated16 Apr 2019
Age5 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

NINJYBARA LTD is an active private limited company with number 11949587. It was incorporated 5 years, 2 months, 22 days ago, on 16 April 2019. The company address is Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Jul 2024

Action Date: 05 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-14

Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom

New address: Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-23

Old address: Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW United Kingdom

New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Clark

Cessation date: 2019-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Narciso Fiedra

Notification date: 2019-06-19

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Aug 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Clark

Termination date: 2019-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Narciso Fiedra

Appointment date: 2019-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Change date: 2019-05-23

Old address: 21 Keswick Drive Worcester WR4 9DS United Kingdom

New address: Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW

Documents

View document PDF

Incorporation company

Date: 16 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPATTIC LTD.

41 MOUNT PROSPECT PARK,BELFAST,BT9 7BG

Number:NI619643
Status:ACTIVE
Category:Private Limited Company

BLACKMORE RIDGE PROPERTIES LTD

TOP FLOOR, CORNER HOUSE,BRAINTREE,CM7 3HQ

Number:11249736
Status:ACTIVE
Category:Private Limited Company

GENERIX FACADES INTERNATIONAL LIMITED

LEAMORE LANE,WALSALL,WS2 7DQ

Number:09777110
Status:ACTIVE
Category:Private Limited Company

GERRARD-WHITE CONSULTING LIMITED

16 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:04486902
Status:ACTIVE
Category:Private Limited Company

GLOBAL DIRECT BUY LTD

UNIT92 CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD,MANCHESTER,M40 8BB

Number:11915001
Status:ACTIVE
Category:Private Limited Company

MCEWAN & FRASER ELECTRICAL CONTRACTORS LIMITED

KILFINAN HOUSE,LESMAHAGOW,ML11 0EU

Number:SC209252
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