Advanced company searchLink opens in new window

NELLA CUTLERY SOUTH LIMITED

Company number 09041555

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)
01 Jul 2015 CH01 Director's details changed for Mrs Caroline Frances Nella on 30 June 2015
01 Jul 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
30 Jun 2015 CH01 Director's details changed for Mrs Julie Karen Nella on 30 June 2015
19 Jun 2015 SH10 Particulars of variation of rights attached to shares
19 Jun 2015 SH08 Change of share class name or designation
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Jun 2015 AD01 Registered office address changed from 78-82 Nightingale Grove Hither Green London SE13 6DZ England to Murray House Murray Road Orpington Kent BR5 3QY on 1 June 2015
12 May 2015 SH08 Change of share class name or designation
12 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Apr 2015 MR01 Registration of charge 090415550001, created on 16 April 2015
12 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Feb 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 October 2014
20 Jan 2015 AP01 Appointment of Mrs Caroline Frances Nella as a director on 16 January 2015
20 Jan 2015 AP01 Appointment of Mrs Julie Karen Nella as a director on 16 January 2015
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 1,000
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 1,000
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 1,000
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2014 AP03 Appointment of Miss Noemi Lucia Nella as a secretary on 12 August 2014
07 Oct 2014 AP01 Appointment of Mr Mario Franco Nella as a director on 12 August 2014
07 Oct 2014 AP01 Appointment of Miss Sacha Nella as a director on 12 August 2014
07 Oct 2014 AP01 Appointment of Mr Stefano Nella as a director on 12 August 2014
24 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 15/05/2014
01 Aug 2014 CERTNM Company name changed nella cutlery london LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-15