Advanced company searchLink opens in new window

NU-FLAME LIMITED

Company number 02613615

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
14 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
27 Jun 2023 MR04 Satisfaction of charge 1 in full
14 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
03 May 2022 AA Total exemption full accounts made up to 30 June 2021
02 Aug 2021 AA Total exemption full accounts made up to 30 June 2020
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates
27 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-24
14 Jul 2020 AD01 Registered office address changed from Kingston Burrowes Accountants 450 London Road North Cheam Surrey SM3 8JB United Kingdom to Kingston Burrowes Accountants, 450 London Road North Cheam Surrey SM3 8JB on 14 July 2020
14 Jul 2020 AD01 Registered office address changed from Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB England to Kingston Burrowes Accountants 450 London Road North Cheam Surrey SM3 8JB on 14 July 2020
29 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
04 May 2020 AD01 Registered office address changed from 29 Hartfield Road London SW19 3SG England to Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB on 4 May 2020
23 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
24 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Dec 2018 AD01 Registered office address changed from Hamilton House 4a the Avenue Highams Park London E4 9LD to 29 Hartfield Road London SW19 3SG on 13 December 2018
11 Dec 2018 AA01 Previous accounting period extended from 31 May 2018 to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
05 Jun 2018 PSC01 Notification of Marlene Grace Tagg as a person with significant control on 13 April 2018
29 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
08 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates