- Company Overview for NUDE BRAND CREATION LIMITED (05037402)
- Filing history for NUDE BRAND CREATION LIMITED (05037402)
- People for NUDE BRAND CREATION LIMITED (05037402)
- Charges for NUDE BRAND CREATION LIMITED (05037402)
- More for NUDE BRAND CREATION LIMITED (05037402)
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) |
---|---|---|---|
27 Feb 2024 | PSC04 | Change of details for Mr Tony David Enoch as a person with significant control on 27 February 2024 | |
22 Feb 2024 | PSC04 | Change of details for Mr Tony David Enoch as a person with significant control on 22 February 2024 | |
22 Feb 2024 | CH01 | Director's details changed for Mr Tony David Enoch on 22 February 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD on 22 February 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
06 Feb 2024 | PSC01 | Notification of Tony David Enoch as a person with significant control on 6 February 2017 | |
06 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 6 February 2017
|
|
06 Feb 2024 | CH01 | Director's details changed for Tony David Enoch on 6 February 2024 | |
06 Feb 2024 | PSC07 | Cessation of Bernard Joseph Gormley as a person with significant control on 6 February 2017 | |
26 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
13 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
09 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
14 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
01 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
05 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Feb 2017 | TM01 | Termination of appointment of Bernard Joseph Gormley as a director on 23 February 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Alistair Crawford Ferguson as a director on 23 February 2017 |