Advanced company searchLink opens in new window

NEBRA LTD

Company number 06732600

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)
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
06 Feb 2021 CH01 Director's details changed for Miss Amy Clare Martin on 1 January 2020
06 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
06 Feb 2021 AP01 Appointment of Mr Jonathan Charles Whiting as a director on 1 February 2021
29 Jun 2020 TM01 Termination of appointment of Jonathan Charles Whiting as a director on 17 June 2020
10 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
03 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
08 Feb 2020 AD01 Registered office address changed from 22 Church Road Tunbridge Wells TN1 1JP England to 25 the Drive Sevenoaks TN13 3AB on 8 February 2020
08 Feb 2020 TM01 Termination of appointment of Richard Anthony Sadler as a director on 7 February 2020
07 Nov 2019 CH01 Director's details changed for Mr Aaron Joseph Shaw on 25 September 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
04 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
24 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-23
08 Aug 2018 AD01 Registered office address changed from Unit 4 Bells Yew Green Business Court Bells Yew Green Tunbridge Wells Kent TN3 9BJ to 22 Church Road Tunbridge Wells TN1 1JP on 8 August 2018
20 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
14 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 04/05/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2018 AP01 Appointment of Mr Richard Anthony Sadler as a director on 4 May 2018
09 May 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 1,000
03 May 2018 AA Micro company accounts made up to 31 October 2017
17 Jan 2018 MR01 Registration of charge 067326000001, created on 15 January 2018
29 Nov 2017 TM01 Termination of appointment of Simon Toby Browne as a director on 29 November 2017
10 Jul 2017 AA Micro company accounts made up to 31 October 2016
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
07 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
07 Nov 2016 AP01 Appointment of Mr Jonathan Charles Whiting as a director on 24 October 2016