Advanced company searchLink opens in new window

NAKED HOUSE LIMITED

Company number 09763948

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)
12 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
08 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
08 Sep 2022 AA Micro company accounts made up to 30 September 2021
08 Sep 2022 PSC04 Change of details for Mr Benjamin William Edward Nickell as a person with significant control on 30 June 2022
07 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
07 Sep 2022 CH01 Director's details changed for Benjamin William Edward Nickell on 7 September 2022
07 Sep 2022 PSC04 Change of details for Mr Benjamin William Edward Nickell as a person with significant control on 7 September 2022
10 Aug 2022 TM01 Termination of appointment of Philip John Gowland Proffit as a director on 1 August 2022
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
07 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
19 Feb 2021 AD01 Registered office address changed from 44 Tunis Road London W12 7EZ United Kingdom to Skylarks Kiln Lane Buxhall Stowmarket IP14 3DU on 19 February 2021
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
09 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
18 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
21 May 2018 AA Micro company accounts made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
02 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Feb 2017 TM01 Termination of appointment of Bram Harold De Bruycker as a director on 15 April 2016
17 Oct 2016 CS01 Confirmation statement made on 4 September 2016 with updates
17 Nov 2015 CH01 Director's details changed for Mr Benjamin William Edward Nickell on 29 September 2015
05 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-05
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)