- Company Overview for BEAU NUAGE GROUP LTD (11080019)
- Filing history for BEAU NUAGE GROUP LTD (11080019)
- People for BEAU NUAGE GROUP LTD (11080019)
- More for BEAU NUAGE GROUP LTD (11080019)
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 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Apr 2024 | AD01 | Registered office address changed from Suite 5 39-41 Chase Side Southgate London N15 5BP United Kingdom to Suite 5 39-41 Chase Side Southgate London N14 5BP on 11 April 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
25 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
21 Dec 2022 | PSC01 | Notification of Nicolas Gros as a person with significant control on 22 July 2022 | |
21 Dec 2022 | PSC07 | Cessation of Aurelien Rinaldi as a person with significant control on 22 July 2022 | |
10 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 8 November 2022
|
|
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
13 Sep 2022 | AD01 | Registered office address changed from 28a Crossfield Road London N17 6AY England to Suite 5 39-41 Chase Side Southgate London N15 5BP on 13 September 2022 | |
06 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
12 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
02 Nov 2020 | TM01 | Termination of appointment of Ashley Marie Lopez as a director on 26 October 2020 | |
09 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from Bush House Aldwych King's Entrepreneurship Institute London WC2B 4BG United Kingdom to 28a Crossfield Road London N17 6AY on 19 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 4 November 2019
|
|
23 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jan 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
23 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 12 July 2018
|
|
24 Oct 2018 | AP01 | Appointment of Ashley Marie Lopez as a director on 24 October 2018 | |
04 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 4 June 2018
|