Advanced company searchLink opens in new window

NAKED WINES PLC

Company number 02281640

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)
11 Apr 2024 AD01 Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY England to Norvic House 29-33 Chapelfield Road Norwich NR2 1RP on 11 April 2024
15 Feb 2024 AP01 Appointment of Rodrigo Maza as a director on 5 February 2024
17 Jan 2024 TM01 Termination of appointment of Melanie Allen as a director on 17 January 2024
15 Jan 2024 AA Group of companies' accounts made up to 3 April 2023
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
07 Nov 2023 CH01 Director's details changed for Mr James Crawford on 7 November 2023
07 Nov 2023 TM01 Termination of appointment of Nicholas James Devlin as a director on 7 November 2023
06 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Annual report and accounts/directors remuneration report/director's remuneration policy/long term incentive plan. 26/10/2023
19 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 29/09/2023
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2023 AP01 Appointment of Jack Pailing as a director on 1 July 2023
05 Jul 2023 AP01 Appointment of Rowan Gormley as a director on 1 July 2023
05 Jul 2023 TM01 Termination of appointment of David Anthony Stead as a director on 4 July 2023
13 Jan 2023 TM01 Termination of appointment of Justin James Apthorp as a director on 5 January 2023
02 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
02 Jan 2023 AP01 Appointment of Mr James Crawford as a director on 7 December 2022
21 Nov 2022 AP01 Appointment of Mr Stephen John Bolton as a director on 21 November 2022
15 Nov 2022 TM01 Termination of appointment of Darryl Graham Andrew Rawlings as a director on 31 October 2022
13 Sep 2022 TM01 Termination of appointment of Pratham Ravi as a director on 13 September 2022
12 Sep 2022 AP01 Appointment of Pratham Ravi as a director on 22 August 2022
17 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 25/07/2022
29 Jul 2022 TM01 Termination of appointment of Katrina Jane Cliffe as a director on 29 July 2022
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 5,550,310.12
25 Jul 2022 CH01 Director's details changed for Deirdre Larkin Runnette on 23 June 2022
25 Jul 2022 AP01 Appointment of Melanie Allen as a director on 23 June 2022
25 Jul 2022 AP01 Appointment of Deirdre Larkin Runnette as a director on 23 June 2022