- Company Overview for NALERICK LIMITED (03389609)
- Filing history for NALERICK LIMITED (03389609)
- People for NALERICK LIMITED (03389609)
- More for NALERICK LIMITED (03389609)
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) |
---|---|---|---|
26 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
26 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
22 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
07 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Dec 2021 | AD01 | Registered office address changed from Unit 2a Scott Court Ocean Way Cardiff CF24 5HF United Kingdom to The Great Barn Llanmihangel Cowbridge CF71 7LQ on 21 December 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
10 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Sep 2019 | AD01 | Registered office address changed from Unit a Fulmar House Ocean Way Cardiff CF24 5HF to Unit 2a Scott Court Ocean Way Cardiff CF24 5HF on 13 September 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
04 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
02 Jul 2018 | PSC02 | Notification of Charnwood Holdings Limited as a person with significant control on 6 April 2016 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Aug 2017 | PSC02 | Notification of Charnwood Holdings Limited as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
12 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | AD01 | Registered office address changed from Unit a1 Cook Court Pacific Business Park Cardiff South Glamorgan CF24 5AB to Unit a Fulmar House Ocean Way Cardiff CF24 5HF on 24 June 2015 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |