Advanced company searchLink opens in new window

NAKED OIL COMPANY LIMITED

Company number 09053094

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)
04 Feb 2025 CS01 Confirmation statement made on 19 January 2025 with no updates
30 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
30 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
19 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
03 May 2022 AD01 Registered office address changed from 5B Clifton Court Cambridge CB1 7BN to 4 Clifton Court Cambridge CB1 7BN on 3 May 2022
10 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
21 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
03 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
03 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
30 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
08 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
08 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
07 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
07 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
29 Oct 2015 AA Accounts for a dormant company made up to 31 May 2015
22 Jul 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
22 Jul 2015 CH01 Director's details changed for Mr Marc Edward Alexander Coury on 21 November 2014
22 Jul 2015 CH01 Director's details changed for Mr Malcolm Richard Coury on 21 November 2014
14 Jul 2015 AD01 Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER England to 5B Clifton Court Cambridge CB1 7BN on 14 July 2015
22 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-22
  • GBP 2