Advanced company searchLink opens in new window

THE NOSE LTD.

Company number 05386071

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)
23 Dec 2015 TM01 Termination of appointment of Geoffrey Norman Sleight as a director on 15 February 2013
09 Jun 2015 TM01 Termination of appointment of Neil Lawrence as a director on 30 March 2015
22 Apr 2015 TM01 Termination of appointment of Gerard Francis Lynch as a director on 27 March 2015
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 240
22 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise shares 27/03/2015
18 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 224
20 Feb 2015 AA Group of companies' accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 224
06 Jan 2014 AA Accounts for a small company made up to 31 March 2013
03 Jun 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 224
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 220
18 Apr 2013 AP01 Appointment of Gerard Francis Lynch as a director
17 Apr 2013 TM01 Termination of appointment of Ged Lynch as a director
11 Sep 2012 CH01 Director's details changed for Mr Neil Lawrence on 27 March 2012
11 Sep 2012 CH01 Director's details changed for Ged Lynch on 27 March 2012
11 Sep 2012 TM02 Termination of appointment of Richard Law as a secretary
11 Sep 2012 CH01 Director's details changed for Mr Richard David Law on 27 March 2012
11 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
17 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
28 May 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 200
28 May 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 200
18 May 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
24 Apr 2012 AP01 Appointment of Mr Geoffrey Norman Sleight as a director
11 Apr 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 400