Advanced company searchLink opens in new window

NASTY GAL LIMITED

Company number 10487954

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)
28 Nov 2024 AD02 Register inspection address has been changed from C/O Tlt Llp 3 Hardman Square Manchester M3 3EB England to C/O Tlt Llp Eden Building Irwell Street Salford M3 5EN
27 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with updates
22 Nov 2024 MR01 Registration of charge 104879540003, created on 15 November 2024
18 Nov 2024 MR01 Registration of charge 104879540002, created on 15 November 2024
17 Nov 2024 AA Audit exemption subsidiary accounts made up to 29 February 2024
17 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/24
17 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/24
17 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/24
14 Nov 2024 TM01 Termination of appointment of John Lyttle as a director on 1 November 2024
14 Nov 2024 AP01 Appointment of Mr Daniel Finley as a director on 1 November 2024
25 Oct 2024 PSC02 Notification of Boohoo Holdings 2 Limited as a person with significant control on 14 October 2024
25 Oct 2024 PSC07 Cessation of Boohoo Holdings Limited as a person with significant control on 14 October 2024
23 Oct 2024 MR01 Registration of charge 104879540001, created on 17 October 2024
04 Oct 2024 PSC05 Change of details for Boohoo Holdings Limited as a person with significant control on 18 April 2019
26 Sep 2024 AP01 Appointment of Mr Stephen Morana as a director on 17 September 2024
08 Feb 2024 AA Audit exemption subsidiary accounts made up to 28 February 2023
08 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
08 Feb 2024 TM01 Termination of appointment of Shaun Stephen Mccabe as a director on 23 January 2024
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
06 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
06 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
05 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
05 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
17 Apr 2023 TM01 Termination of appointment of Neil James Catto as a director on 31 March 2023