- Company Overview for NAGEENA LIMITED (07397238)
- Filing history for NAGEENA LIMITED (07397238)
- People for NAGEENA LIMITED (07397238)
- More for NAGEENA LIMITED (07397238)
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
|
|
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
|
|
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
|
|
05 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
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
|
|
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
|
|
12 Jan 2012 | RESOLUTIONS |
Resolutions
|