- Company Overview for NUDE BRAND CONSULTING LIMITED (05453583)
- Filing history for NUDE BRAND CONSULTING LIMITED (05453583)
- People for NUDE BRAND CONSULTING LIMITED (05453583)
- Charges for NUDE BRAND CONSULTING LIMITED (05453583)
- More for NUDE BRAND CONSULTING LIMITED (05453583)
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) |
---|---|---|---|
22 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2016
|
|
11 Jan 2017 | SH03 | Purchase of own shares. | |
29 Sep 2016 | AP01 | Appointment of Mr Thomas Hearn as a director on 29 September 2016 | |
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 20 May 2016
|
|
16 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Sep 2015 | SH10 | Particulars of variation of rights attached to shares | |
15 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2015
|
|
15 Sep 2015 | SH03 | Purchase of own shares. | |
04 Sep 2015 | TM01 | Termination of appointment of Alistair Crawford Ferguson as a director on 31 July 2015 | |
04 Sep 2015 | TM02 | Termination of appointment of Alistair Crawford Ferguson as a secretary on 31 July 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from West Riseden Tidebrook Wadhurst East Sussex TN5 6PA to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 8 July 2015 | |
19 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Aug 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
20 Aug 2013 | CH01 | Director's details changed for Tony David Enoch on 1 May 2013 | |
20 Aug 2013 | CH01 | Director's details changed for Michael Parsonson on 1 May 2013 | |
19 Aug 2013 | SH06 |
Cancellation of shares. Statement of capital on 19 August 2013
|
|
19 Aug 2013 | SH03 | Purchase of own shares. | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Jul 2012 | SH06 |
Cancellation of shares. Statement of capital on 16 July 2012
|