Advanced company searchLink opens in new window

NAGEENA LIMITED

Company number 07397238

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)
15 Jun 2016 AD01 Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016
15 Jun 2016 AD01 Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016
19 Feb 2016 AD01 Registered office address changed from Suite 10, Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
12 Oct 2015 AD01 Registered office address changed from Gibson Booth 12 Victoria Road Barnsley S70 2BB to Suite 10, Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 12 October 2015
22 Jun 2015 TM01 Termination of appointment of Keith Barna as a director on 11 June 2015
23 Jan 2015 AD01 Registered office address changed from 74a Weeland Road Sharlston Common Wakefield West Yorkshire WF4 1DB to Gibson Booth 12 Victoria Road Barnsley S70 2BB on 23 January 2015
30 Dec 2014 AA Accounts for a small company made up to 31 March 2014
04 Nov 2014 CERTNM Company name changed kbak solutions LIMITED\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-19
04 Nov 2014 CONNOT Change of name notice
14 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
05 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
08 Oct 2013 AA Accounts for a small company made up to 31 March 2013
08 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 31 March 2012
19 Apr 2012 CH03 Secretary's details changed for Mr Asif Khan on 18 April 2012
18 Apr 2012 CH03 Secretary's details changed for Mr Asif Khan on 18 April 2012
18 Apr 2012 CH01 Director's details changed for Mr Asif Khan on 18 April 2012
18 Apr 2012 CH01 Director's details changed for Mr Keith Barna on 18 April 2012
18 Apr 2012 AD01 Registered office address changed from Unit 12 Zenith Park Network Centre Barugh Green Barnsley South Yorkshire S75 1HT United Kingdom on 18 April 2012
02 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 25/01/2012
19 Jan 2012 MEM/ARTS Memorandum and Articles of Association
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 100
12 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights