-
NO NATION LIMITED - Ground Floor, 19 New Road, Brighton, BN1 1UF, United Kingdom
Company Information
- Company registration number
- 05967864
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ground Floor
- 19 New Road
- Brighton
- BN1 1UF Ground Floor, 19 New Road, Brighton, BN1 1UF UK
Management
- Managing Directors
- GUY ERIK JOHN MORLEY
- MORLEY, Guy Erik John
- Company secretaries
- GUY ERIK JOHN MORLEY
- MORLEY, Guy Erik John
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-10-16
- Age Of Company 2006-10-16 17 years
- SIC/NACE
- 93290
Ownership
- Beneficial Owners
- -
- Mr Guy Erik John Morley
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-07-31
- Last Date: 2021-10-31
- Last Return Made Up To:
- 2013-01-01
- Annual Return
- Due Date: 2024-01-15
- Last Date: 2023-01-01
-
NO NATION LIMITED Company Description
- NO NATION LIMITED is a ltd registered in United Kingdom with the Company reg no 05967864. Its current trading status is "live". It was registered 2006-10-16. It has declared SIC or NACE codes as "93290". It has 2 directors and 2 secretaries. The latest accounts are filed up to 2021-10-31. The latest annual return was filed up to 2013-01-01.It can be contacted at Ground Floor .
Get NO NATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: No Nation Limited - Ground Floor, 19 New Road, Brighton, BN1 1UF, United Kingdom
- 2006-10-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NO NATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-filings-brought-up-to-date (2024-06-08) - DISS40
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-30) - CS01
-
gazette-notice-compulsory (2023-09-26) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-10-10) - DISS16(SOAS)
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-10-31) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-28) - AA
-
confirmation-statement-with-no-updates (2021-01-06) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-28) - AA
-
confirmation-statement-with-no-updates (2020-01-17) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
-
confirmation-statement-with-updates (2019-01-03) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-10-11) - CH01
-
confirmation-statement-with-updates (2018-01-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-26) - AA
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-12-15) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
-
termination-director-company-with-name-termination-date (2017-10-18) - TM01
-
gazette-filings-brought-up-to-date (2017-10-14) - DISS40
-
change-to-a-person-with-significant-control (2017-12-15) - PSC04
-
CESSATION OF PENNY JANE KING AS A PSC (2017-12-15) - PSC07
-
CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES (2017-01-13) - CS01
-
FIRST GAZETTE (2017-10-03) - GAZ1
-
DISS40 (DISS40(SOAD)) (2017-10-14) - DISS40
-
APPOINTMENT TERMINATED, DIRECTOR PENNY KING (2017-10-18) - TM01
-
31/10/16 TOTAL EXEMPTION FULL (2017-10-31) - AA
-
gazette-notice-compulsory (2017-10-03) - GAZ1
-
confirmation-statement-with-updates (2017-01-13) - CS01
-
PSC'S CHANGE OF PARTICULARS / MR GUY ERIK JOHN MORLEY / 21/07/2017 (2017-12-15) - PSC04
keyboard_arrow_right 2016
-
31/10/15 TOTAL EXEMPTION SMALL (2016-08-30) - AA
-
01/01/16 FULL LIST (2016-02-19) - AR01
-
APPOINTMENT TERMINATED, SECRETARY THOMAS SWEET (2016-05-19) - TM02
-
appoint-person-secretary-company-with-name-date (2016-05-19) - AP03
-
termination-secretary-company-with-name-termination-date (2016-05-19) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-30) - AA
-
SECRETARY APPOINTED MR GUY ERIK JOHN MORLEY (2016-05-19) - AP03
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-28) - AR01
-
appoint-person-director-company-with-name-date (2015-01-27) - AP01
-
DIRECTOR APPOINTED MRS PENELOPE JANE KING (2015-01-27) - AP01
-
01/01/15 FULL LIST (2015-01-28) - AR01
-
31/10/14 TOTAL EXEMPTION SMALL (2015-08-28) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-08-28) - AA
keyboard_arrow_right 2014
-
SECRETARY'S CHANGE OF PARTICULARS / THOMAS ALEXANDER SWEET / 29/01/2014 (2014-01-29) - CH03
-
change-person-director-company-with-change-date (2014-01-29) - CH01
-
01/01/14 FULL LIST (2014-01-29) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ERIK JOHN MORLEY / 29/01/2014 (2014-01-29) - CH01
-
31/10/13 TOTAL EXEMPTION SMALL (2014-07-31) - AA
-
change-person-secretary-company-with-change-date (2014-01-29) - CH03
-
accounts-with-accounts-type-total-exemption-small (2014-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-29) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
-
01/01/13 FULL LIST (2013-01-08) - AR01
-
31/10/12 TOTAL EXEMPTION SMALL (2013-07-31) - AA
keyboard_arrow_right 2012
-
31/10/11 TOTAL EXEMPTION SMALL (2012-07-31) - AA
-
15/01/12 FULL LIST (2012-02-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-08) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-28) - AA
-
31/10/10 TOTAL EXEMPTION SMALL (2011-07-28) - AA
-
01/01/11 FULL LIST (2011-01-31) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-31) - AR01
keyboard_arrow_right 2010
-
SECRETARY'S CHANGE OF PARTICULARS / THOMAS ALEXANDER SWEET / 31/12/2009 (2010-01-29) - CH03
-
15/01/10 FULL LIST (2010-02-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-10) - AR01
-
change-person-secretary-company-with-change-date (2010-01-29) - CH03
-
31/10/09 TOTAL EXEMPTION SMALL (2010-07-17) - AA
keyboard_arrow_right 2009
-
REGISTERED OFFICE CHANGED ON 04/06/2009 FROM (2009-06-04) - 287
-
RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS (2009-03-02) - 363a
-
16/10/09 FULL LIST (2009-11-24) - AR01
-
legacy (2009-09-01) - 287
-
legacy (2009-03-02) - 363a
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-24) - AR01
-
legacy (2009-06-04) - 287
-
31/10/08 TOTAL EXEMPTION SMALL (2009-08-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-08-30) - AA
-
REGISTERED OFFICE CHANGED ON 01/09/2009 FROM (2009-09-01) - 287
keyboard_arrow_right 2008
-
RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS (2008-10-21) - 363a
-
SECRETARY APPOINTED THOMAS ALEXANDER SWEET (2008-11-26) - 288a
-
31/10/07 TOTAL EXEMPTION SMALL (2008-10-24) - AA
-
legacy (2008-11-26) - 288b
-
DIRECTOR'S CHANGE OF PARTICULARS / GUY MORLEY / 30/09/2008 (2008-10-21) - 288c
-
legacy (2008-11-26) - 288a
-
legacy (2008-10-21) - 288c
-
legacy (2008-10-21) - 363a
-
APPOINTMENT TERMINATED SECRETARY CAROLINE MARTIN (2008-11-26) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-10-24) - AA
keyboard_arrow_right 2007
-
SECRETARY RESIGNED (2007-08-31) - 288b
-
NEW SECRETARY APPOINTED (2007-08-31) - 288a
-
legacy (2007-11-12) - 363a
-
RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS (2007-11-12) - 363a
-
legacy (2007-08-31) - 288b
-
legacy (2007-08-31) - 288a
keyboard_arrow_right 2006
-
INCORPORATION DOCUMENTS (2006-10-16) - NEWINC
-
DIRECTOR RESIGNED (2006-10-16) - 288b
-
NEW DIRECTOR APPOINTED (2006-11-09) - 288a
-
NEW SECRETARY APPOINTED (2006-11-09) - 288a
-
AD 16/10/06--------- (2006-11-09) - 88(2)R
-
legacy (2006-11-09) - 88(2)R
-
legacy (2006-11-09) - 288a
-
legacy (2006-10-16) - 288b
-
SECRETARY RESIGNED (2006-10-16) - 288b
-
incorporation-company (2006-10-16) - NEWINC