Advanced company searchLink opens in new window

NUDE BRAND CONSULTING LIMITED

Company number 05453583

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)
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
  • GBP 52
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
  • GBP 59
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 57
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
  • GBP 57
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
  • GBP 78
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
  • GBP 78
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
  • GBP 71
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
  • GBP 78