- Company Overview for 00NATION LTD (11859240)
- Filing history for 00NATION LTD (11859240)
- People for 00NATION LTD (11859240)
- More for 00NATION LTD (11859240)
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) |
---|---|---|---|
29 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
18 Jan 2024 | AAMD | Amended micro company accounts made up to 31 March 2023 | |
16 Jan 2024 | AAMD | Amended micro company accounts made up to 31 March 2023 | |
12 Jan 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
08 Jan 2024 | AD01 | Registered office address changed from Flat 1 37 Panton Street London SW1Y 4EA to 37 Panton Street London SW1Y 4EA on 8 January 2024 | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Jul 2023 | AAMD | Amended micro company accounts made up to 31 March 2022 | |
05 Jun 2023 | PSC05 | Change of details for Nordavind As as a person with significant control on 3 September 2021 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
23 May 2023 | AP01 | Appointment of Mr Paul Anthony Davis as a director on 23 May 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Oct 2022 | AD01 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to Flat 1 37 Panton Street London SW1Y 4EA on 20 October 2022 | |
09 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
03 Mar 2022 | PSC02 | Notification of Nordavind As as a person with significant control on 15 July 2021 | |
03 Mar 2022 | PSC07 | Cessation of David Maurice Williams as a person with significant control on 15 July 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
05 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
17 May 2019 | AD01 | Registered office address changed from 8 8 st Andrews Court Cardwell Crescent Ascot SL5 9BY United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 17 May 2019 | |
04 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-04
|