Advanced company searchLink opens in new window

NOWDATING LTD

Company number 10541682

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)
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2021 AD01 Registered office address changed from Neworks Ltd 86-90 Paul Street London EC2A 4NE United Kingdom to 2 Eastbourne Terrace Eastbourne Terrace London W2 6LG on 18 November 2021
18 Nov 2021 AA Micro company accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
01 Jun 2021 TM01 Termination of appointment of Pharaoh Woghiren as a director on 20 May 2021
25 Jan 2021 AA Micro company accounts made up to 31 December 2019
19 Mar 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from 47 Chartwell Close Greenford UB6 8LP England to Neworks Ltd 86-90 Paul Street London EC2A 4NE on 10 March 2020
01 Nov 2019 AD01 Registered office address changed from 27 Mortimer Street London W1T 3BL England to 47 Chartwell Close Greenford UB6 8LP on 1 November 2019
16 Oct 2019 AA Micro company accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
02 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with updates
02 Jan 2019 TM01 Termination of appointment of Jean Pierre Daeschler as a director on 13 July 2018
02 Jan 2019 TM01 Termination of appointment of Zoe Claire Bucknell as a director on 13 July 2018
07 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 AD01 Registered office address changed from 47 Chartwell Close Greenford UB6 8LP England to 27 Mortimer Street London W1T 3BL on 3 April 2018
12 Feb 2018 AD01 Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom to 47 Chartwell Close Greenford UB6 8LP on 12 February 2018
05 Feb 2018 AP01 Appointment of Mr Pharaoh Woghiren as a director on 2 February 2018
01 Feb 2018 CH01 Director's details changed for Mr Cameron Woodford on 1 February 2018
03 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with updates
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,000
13 Nov 2017 SH19 Statement of capital on 13 November 2017
  • GBP 100
24 Oct 2017 SH20 Statement by Directors
24 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital