Advanced company searchLink opens in new window

NERDS ONLINE LTD

Company number 01946779

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)
03 May 2024 AD01 Registered office address changed from 165-167 the Broadway London SW19 1NE England to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 3 May 2024
23 Feb 2024 AA Micro company accounts made up to 31 December 2023
26 Jan 2024 PSC04 Change of details for Mr Nicholas Charles Piacun as a person with significant control on 26 January 2024
26 Jan 2024 TM02 Termination of appointment of Anthony Steven Piacun as a secretary on 26 January 2024
26 Jan 2024 PSC07 Cessation of Anthony Steven Piacun as a person with significant control on 26 January 2024
26 Jan 2024 PSC07 Cessation of Patricia Eilleen Piacun as a person with significant control on 26 January 2024
26 Jan 2024 CERTNM Company name changed crypto nerds LTD\certificate issued on 26/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-25
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
23 Jan 2024 TM01 Termination of appointment of Patricia Eilleen Piacun as a director on 23 January 2024
23 Jan 2024 TM01 Termination of appointment of Anthony Steven Piacun as a director on 23 January 2024
23 Aug 2023 AA Micro company accounts made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
08 Feb 2023 AD01 Registered office address changed from 54-58 the Brandenburg Suite 54-58 Tanner Street London SE1 3PH United Kingdom to 165-167 the Broadway London SW19 1NE on 8 February 2023
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
07 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
03 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
02 Mar 2021 AD01 Registered office address changed from 27D Hurlingham Studios Ranelagh Gardens London London SW6 3PA to 54-58 the Brandenburg Suite 54-58 Tanner Street London SE1 3PH on 2 March 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
14 May 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
24 Oct 2018 AD01 Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL to 27D Hurlingham Studios Ranelagh Gardens London London SW6 3PA on 24 October 2018
05 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates