Advanced company searchLink opens in new window

NUDO LIMITED

Company number 05561722

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)
14 Sep 2016 CH01 Director's details changed for Katharine Emma Dore on 14 September 2016
01 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
10 Jun 2015 TM01 Termination of appointment of Jason Gibb as a director on 1 September 2014
13 Aug 2014 AD01 Registered office address changed from 121 Southbank House Black Prince Road London SE1 7SJ to 7-8 Great James Street London WC1N 3DF on 13 August 2014
13 Aug 2014 TM01 Termination of appointment of Catherine Jane Rogers as a director on 31 July 2014
13 Aug 2014 AP01 Appointment of Katharine Emma Dore as a director on 31 July 2014
04 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
25 Jun 2014 SH03 Purchase of own shares.
23 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Jun 2014 SH06 Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 70
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 100
06 Jun 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
17 Jun 2013 AP01 Appointment of Mr Jason Gibb as a director
17 Jun 2013 TM02 Termination of appointment of Jason Gibb as a secretary
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 80
18 Jun 2012 SH08 Change of share class name or designation
18 Jun 2012 SH10 Particulars of variation of rights attached to shares
18 Jun 2012 CC04 Statement of company's objects