Advanced company searchLink opens in new window

NAKED GUIDES LIMITED

Company number 05071092

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Dec 2024 AA Micro company accounts made up to 31 March 2024
29 Nov 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
17 Jun 2024 AD01 Registered office address changed from Unit 5.16 Paintworks Arnos Vale Bristol BS4 3EH England to 31 Balmain Street Bristol BS4 3DB on 17 June 2024
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
18 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Feb 2021 AA Micro company accounts made up to 31 March 2020
15 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
07 Jan 2020 PSC04 Change of details for Mr Richard Bowen Jones as a person with significant control on 19 December 2019
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
26 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Oct 2016 AD01 Registered office address changed from C/O Godfrey Wilson Limited Fifth Floor, Mariner House, 62 Prince Street Bristol BS1 4QD England to Unit 5.16 Paintworks Arnos Vale Bristol BS4 3EH on 5 October 2016
30 Sep 2016 AD01 Registered office address changed from C/O Godfrey Wilson Limited Bath Road Studios Bath Road Bristol BS4 3HG to C/O Godfrey Wilson Limited Fifth Floor, Mariner House, 62 Prince Street Bristol BS1 4QD on 30 September 2016
27 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AD01 Registered office address changed from Unit 5 16 Paintworks Arnos Vale Bristol BS4 3EH to C/O Godfrey Wilson Limited Bath Road Studios Bath Road Bristol BS4 3HG on 13 July 2015