Advanced company searchLink opens in new window

NUDEA LTD

Company number 11315690

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)
18 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with updates
18 Dec 2024 CH01 Director's details changed for Mrs Priya Nilesh Downes on 18 December 2024
18 Dec 2024 CH01 Director's details changed for Mr Jason Downes on 18 December 2024
01 Aug 2024 AD01 Registered office address changed from 78 Mill Lane London NW6 1JZ United Kingdom to 35 Ballards Lane London N3 1XW on 1 August 2024
29 Jun 2024 AA Micro company accounts made up to 30 April 2024
02 Apr 2024 CH01 Director's details changed for Mr James Michael Eden on 26 January 2024
01 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 17.21473
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 13.02658
22 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
10 Nov 2022 CH01 Director's details changed for Mr James Michael Eden on 9 November 2022
18 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2022 AA Micro company accounts made up to 30 April 2022
07 Jun 2022 AP01 Appointment of Ms Monique Legair as a director on 6 June 2022
07 Jun 2022 TM01 Termination of appointment of Wilfred Fianko as a director on 6 June 2022
18 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2022
  • GBP 11.71906
17 Apr 2022 SH01 Statement of capital following an allotment of shares on 16 April 2022
  • GBP 11.72336
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 11.71336
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2022.
01 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2022 MA Memorandum and Articles of Association
04 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with updates
17 Dec 2021 PSC07 Cessation of Jason Downes as a person with significant control on 11 November 2021