Advanced company searchLink opens in new window

NEBULAR TATTOO SUPPLY LTD

Company number 12036648

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)
02 Dec 2024 CS01 Confirmation statement made on 13 November 2024 with no updates
28 Nov 2024 AA Micro company accounts made up to 31 March 2024
11 Dec 2023 CERTNM Company name changed goldentimes corp uk LTD\certificate issued on 11/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-08
13 Nov 2023 TM01 Termination of appointment of Christian Andrew Nagi Gargas as a director on 11 November 2023
13 Nov 2023 PSC07 Cessation of Christian Andrew Nagi Gargas as a person with significant control on 11 November 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
11 Nov 2023 AA Micro company accounts made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 5 June 2021 with updates
04 Aug 2021 AA Micro company accounts made up to 31 March 2020
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 19 January 2020
  • GBP 10,000
20 Jan 2021 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
17 Dec 2020 AD01 Registered office address changed from 5 Village Road 8 Newport Lodge Enfield Middlesex 5 Village Road 8 Newport Lodge Enfield Middlesex EN1 2DN England to 20-22 Wenlock Road London N1 7GU on 17 December 2020
24 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 AD01 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 5 Village Road 8 Newport Lodge Enfield Middlesex 5 Village Road 8 Newport Lodge Enfield Middlesex EN1 2DN on 28 September 2020
06 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-06
  • GBP 2