Company NameNebula Testing Limited
DirectorDaljeet Kaur Sidhu
Company StatusActive
Company Number08608948
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Daljeet Kaur Sidhu
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(same day as company formation)
RoleSoftware Tester
Country of ResidenceUnited Kingdom
Correspondence Address278 Northfield Avenue
Ealing
London
W5 4UB
Secretary NameMrs Satwant Kaur Sidhu
StatusResigned
Appointed20 July 2013(5 days after company formation)
Appointment Duration7 years (resigned 28 July 2020)
RoleCompany Director
Correspondence Address278 Northfield Avenue
Ealing
London
W5 4UB

Location

Registered Address243 243 Warehouse Court
Major Draper Street
London
SE18 6FF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

28 July 2020Change of details for Miss Daljeet Kaur Sidhu as a person with significant control on 28 July 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
28 July 2020Termination of appointment of Satwant Kaur Sidhu as a secretary on 28 July 2020 (1 page)
28 July 2020Cessation of Satwant Kaur Kaur Sidhu as a person with significant control on 28 July 2020 (1 page)
9 March 2020Micro company accounts made up to 31 January 2020 (5 pages)
20 February 2020Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 July 2018 (5 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 July 2017 (5 pages)
10 October 2017Micro company accounts made up to 31 July 2017 (5 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Appointment of Mrs Satwant Kaur Sidhu as a secretary on 20 July 2013 (2 pages)
29 July 2014Appointment of Mrs Satwant Kaur Sidhu as a secretary on 20 July 2013 (2 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 16 July 2013
  • GBP 100
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 16 July 2013
  • GBP 100
(3 pages)
30 April 2014Registered office address changed from 51 Herbert Road Herbert Road London SE18 3QL United Kingdom on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 51 Herbert Road Herbert Road London SE18 3QL United Kingdom on 30 April 2014 (1 page)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)