Advanced company searchLink opens in new window

NAKED ELEPHANT LTD

Company number 06398386

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)
18 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 CERTNM Company name changed ie-digital LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
18 Apr 2013 TM01 Termination of appointment of Antony Tinker as a director
18 Apr 2013 TM01 Termination of appointment of Kirstie Tinker as a director
23 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
14 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2011 AP01 Appointment of Mrs Kirstie Jane Tinker as a director
06 Jan 2011 AP01 Appointment of Mrs Helen Louise Marsh as a director
19 Nov 2010 CERTNM Company name changed net-paper.com LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-19
  • NM01 ‐ Change of name by resolution
18 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
18 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 120
15 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Dec 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
10 Dec 2009 AP01 Appointment of Mr Antony Tinker as a director
10 Dec 2009 CH01 Director's details changed for Stephen Roger Marsh on 1 October 2009
05 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Dec 2008 363a Return made up to 15/10/08; full list of members
02 Jun 2008 288b Appointment terminated director alan nicolle
14 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re-designation of shares 01/01/2008
14 Mar 2008 88(2) Ad 01/01/08\gbp si 10@1=10\gbp ic 100/110\
14 Mar 2008 288a Director appointed alan peter nicolle
14 Mar 2008 287 Registered office changed on 14/03/2008 from 23 peregrine road, kings hill west malling kent ME19 4PE