Advanced company searchLink opens in new window

NOW FILMS (RUNNING NAKED) LTD

Company number 08838552

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)
21 Jan 2025 AA Unaudited abridged accounts made up to 30 September 2024
09 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with updates
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
05 Jan 2024 AA Unaudited abridged accounts made up to 30 September 2023
27 Apr 2023 AA Unaudited abridged accounts made up to 30 September 2022
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
02 Nov 2021 AA Total exemption full accounts made up to 30 September 2020
11 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
25 Feb 2020 AAMD Amended total exemption full accounts made up to 30 September 2019
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
29 Nov 2019 AA Unaudited abridged accounts made up to 30 September 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
07 Jan 2019 AA Unaudited abridged accounts made up to 30 September 2018
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 1,380
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 1,310
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 1,310
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 1,310
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 1,310
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 1,310
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 1,310
10 Jan 2018 PSC01 Notification of Raymond Boucher as a person with significant control on 9 January 2017
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
27 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24