- Company Overview for NAIL 24 LLP (OC425594)
- Filing history for NAIL 24 LLP (OC425594)
- People for NAIL 24 LLP (OC425594)
- Charges for NAIL 24 LLP (OC425594)
- More for NAIL 24 LLP (OC425594)
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 |