Advanced company searchLink opens in new window

NAIL 24 LLP

Company number OC425594

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)
21 Jan 2025 LLCS01 Confirmation statement made on 17 January 2025 with no updates
10 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 Sep 2024 LLNM01 Change of name notice
09 Sep 2024 CERTNM Company name changed williams ali corporate finance LLP\certificate issued on 09/09/24
21 Jan 2024 LLAD01 Registered office address changed from The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom to Citygate House Citygate House Bath Lane Newcastle upon Tyne Tyne & Wear NE4 5SQ on 21 January 2024
17 Jan 2024 LLCS01 Confirmation statement made on 17 January 2024 with no updates
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Jan 2023 LLCS01 Confirmation statement made on 17 January 2023 with no updates
13 Jan 2023 LLCS01 Confirmation statement made on 13 January 2023 with no updates
11 Aug 2022 AA Micro company accounts made up to 31 March 2022
13 Jan 2022 LLCS01 Confirmation statement made on 13 January 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
05 Feb 2021 LLMR04 Satisfaction of charge OC4255940001 in full
13 Jan 2021 LLCS01 Confirmation statement made on 13 January 2021 with no updates
11 Jan 2021 LLAD01 Registered office address changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 11 January 2021
11 Jun 2020 LLMR01 Registration of charge OC4255940002, created on 4 June 2020
15 May 2020 LLAD01 Registered office address changed from First Floor, 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF United Kingdom to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE on 15 May 2020
13 May 2020 CERTNM Company name changed leathers corporate finance LLP\certificate issued on 13/05/20
13 May 2020 LLNM01 Change of name notice
09 Apr 2020 LLMR01 Registration of charge OC4255940001, created on 7 April 2020
01 Apr 2020 LLPSC07 Cessation of Leathers Services as a person with significant control on 31 March 2020
01 Apr 2020 LLTM01 Termination of appointment of Leathers Services as a member on 31 March 2020
23 Jan 2020 LLCS01 Confirmation statement made on 13 January 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019