Advanced company searchLink opens in new window

NUBARI PROPERTY LIMITED

Company number 12785630

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)
23 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
29 Sep 2023 MR01 Registration of charge 127856300001, created on 29 September 2023
12 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
17 May 2023 PSC04 Change of details for Mr Abayomi Olawale as a person with significant control on 17 May 2023
17 May 2023 PSC04 Change of details for Mr Olatunde Fasanya as a person with significant control on 17 May 2023
17 May 2023 PSC04 Change of details for Mr Olajide Fasanya as a person with significant control on 17 May 2023
06 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
14 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
06 May 2022 AA Accounts for a dormant company made up to 31 August 2021
04 Aug 2021 CH01 Director's details changed for Mr Olajide Fasanya on 3 August 2021
03 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
03 Aug 2021 CH01 Director's details changed for Mr Olatunde Fasanya on 3 August 2021
03 Aug 2021 PSC04 Change of details for Mr Olajide Fasanya as a person with significant control on 3 August 2021
03 Aug 2021 CH01 Director's details changed for Mr Abayomi Olawale on 3 August 2021
03 Aug 2021 PSC04 Change of details for Mr Abayomi Olawale as a person with significant control on 3 August 2021
03 Aug 2021 PSC04 Change of details for Mr Olatunde Fasanya as a person with significant control on 3 August 2021
03 Aug 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 50 Oakdene Road Watford WD24 6RW on 3 August 2021
02 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-02
  • GBP 3
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public register on 09/11/2020 as it was factually inaccurate or was derived from something factually inaccurate