- Company Overview for NENDLE MANUFACTURING LIMITED (02499873)
- Filing history for NENDLE MANUFACTURING LIMITED (02499873)
- People for NENDLE MANUFACTURING LIMITED (02499873)
- Registers for NENDLE MANUFACTURING LIMITED (02499873)
- More for NENDLE MANUFACTURING LIMITED (02499873)
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) |
---|---|---|---|
19 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
09 Dec 2022 | AD01 | Registered office address changed from 269 Farnborough Road Farnborough GU14 7LY England to 8 Kelvin Road Manor Trading Estate Benfleet Essex SS7 4QB on 9 December 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
24 Jul 2019 | PSC04 | Change of details for Mr Jamie Grovenor as a person with significant control on 24 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Mr Jamie Grovenor on 24 July 2019 | |
24 Jul 2019 | AP01 | Appointment of Mr Jamie Grovenor as a director on 17 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Michael John Austin as a director on 17 July 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 21 March 2018
|
|
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
22 Mar 2018 | AP03 | Appointment of Susan Mathew as a secretary on 21 March 2018 | |
22 Mar 2018 | TM02 | Termination of appointment of Lynda Christine Austin as a secretary on 21 March 2018 | |
22 Mar 2018 | PSC01 | Notification of Jamie Grovenor as a person with significant control on 21 March 2018 | |
22 Mar 2018 | PSC01 | Notification of Laura Jennings as a person with significant control on 21 March 2018 | |
22 Mar 2018 | PSC07 | Cessation of Lynda Christine Austin as a person with significant control on 21 March 2018 | |
22 Mar 2018 | PSC07 | Cessation of Anthony Richard Jennings as a person with significant control on 19 March 2018 |