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)
25 Jul 2022 TM01 Termination of appointment of Shawn David Tabak as a director on 22 July 2022
11 Jul 2022 AA Group of companies' accounts made up to 28 March 2022
19 Apr 2022 MR01 Registration of charge 022816400007, created on 31 March 2022
06 Apr 2022 MR01 Registration of charge 022816400006, created on 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
16 Dec 2021 CH03 Secretary's details changed for General Counsel Anne Elizabeth Huffsmith on 14 December 2021
15 Oct 2021 CH03 Secretary's details changed for General Counsel Anne Elizabeth Huffsmith on 24 September 2021
08 Oct 2021 AP03 Appointment of General Counsel Anne Elizabeth Huffsmith as a secretary on 24 September 2021
06 Oct 2021 TM02 Termination of appointment of Alex Iapichino as a secretary on 24 September 2021
18 Aug 2021 MA Memorandum and Articles of Association
18 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Aug 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Aug 2021 TM01 Termination of appointment of Ian Andrew Harding as a director on 6 August 2021
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 5,507,934.9
28 Jul 2021 AA Group of companies' accounts made up to 31 March 2021
24 Jun 2021 AD02 Register inspection address has been changed from Norvic House 29-33 Chapelfield Road Norwich NR2 1RP England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
22 Jun 2021 AD01 Registered office address changed from Norvic House Chapelfield Road Norwich NR2 1RP England to The Union Building 51-59 Rose Lane Norwich NR1 1BY on 22 June 2021
19 Apr 2021 AP01 Appointment of Mr Darryl Graham Andrew Rawlings as a director on 13 April 2021
04 Jan 2021 TM01 Termination of appointment of James Crawford as a director on 1 January 2021
04 Jan 2021 AP01 Appointment of Mr Shawn David Tabak as a director on 1 January 2021
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
31 Dec 2020 AD02 Register inspection address has been changed from The Belfry Colonial Way Watford WD24 4WH England to Norvic House 29-33 Chapelfield Road Norwich NR2 1RP
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 5,485,383.45
15 Sep 2020 AA Group of companies' accounts made up to 30 March 2020