Advanced company searchLink opens in new window

NUDGE GLOBAL LIMITED

Company number 08711475

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)
23 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2025 MA Memorandum and Articles of Association
03 Dec 2024 MR04 Satisfaction of charge 087114750002 in full
03 Dec 2024 MR04 Satisfaction of charge 087114750001 in full
03 Dec 2024 MR04 Satisfaction of charge 087114750003 in full
29 Nov 2024 MR01 Registration of charge 087114750004, created on 26 November 2024
02 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
13 Nov 2023 AA Group of companies' accounts made up to 30 September 2023
29 Sep 2023 MR01 Registration of charge 087114750003, created on 26 September 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
23 Nov 2022 AA Group of companies' accounts made up to 30 September 2022
08 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 30 September 2021
08 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 March 2021
  • GBP 67.4104
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
01 Jun 2022 MR01 Registration of charge 087114750002, created on 1 June 2022
22 Feb 2022 AD01 Registered office address changed from 114 Sarsfeld Road London SW12 8HL to 10 Orange Street London WC2H 7DQ on 22 February 2022
27 Jan 2022 AA Full accounts made up to 30 September 2021
21 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08.08.2022.
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 67.4104
  • ANNOTATION Clarification a second filed SH01 was registered on 08.08.2022.
12 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 02/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2021 MA Memorandum and Articles of Association
12 Mar 2021 SH08 Change of share class name or designation
03 Mar 2021 AP01 Appointment of Mr. Michael Stafford Elias as a director on 2 March 2021
18 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
27 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates