Advanced company searchLink opens in new window

ROALD DAHL NOMINEE LIMITED

Company number 02706341

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)
16 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
17 Oct 2023 AP01 Appointment of Emily Hirsch Catlin as a director on 13 October 2023
17 Oct 2023 TM01 Termination of appointment of Stephen Zager as a director on 13 October 2023
02 Oct 2023 AD03 Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
02 Oct 2023 AD02 Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
02 Oct 2023 AD01 Registered office address changed from C/O Baker Mckenzie, 100 New Bridge Street London EC4V 6JA England to 30 Berners Street London W1T 3LR on 2 October 2023
21 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
13 Dec 2022 CH01 Director's details changed for Mr Reginald Shawn Thompson on 13 December 2022
30 Sep 2022 RP04AP01 Second filing for the appointment of Bernadette Marie Hall as a director
05 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
05 Jan 2022 PSC02 Notification of The Roald Dahl Story Company Limited as a person with significant control on 10 September 2021
05 Jan 2022 PSC07 Cessation of Ophelia Magdalene Dahl as a person with significant control on 10 September 2021
04 Jan 2022 AA01 Previous accounting period shortened from 5 April 2022 to 31 December 2021
15 Dec 2021 AA Accounts for a dormant company made up to 5 April 2021
12 Nov 2021 TM01 Termination of appointment of Ophelia Magdalene Dahl as a director on 27 October 2021
12 Nov 2021 TM01 Termination of appointment of Luke James Roald Kelly as a director on 27 October 2021
12 Nov 2021 TM01 Termination of appointment of Felicity Ann Dahl as a director on 27 October 2021
12 Nov 2021 AP01 Appointment of Ms Bernadette Hall as a director on 27 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 30/09/2022.
12 Nov 2021 AP01 Appointment of Mr Reginald Shawn Thompson as a director on 27 October 2021
12 Nov 2021 AP01 Appointment of Mr Stephen Zager as a director on 27 October 2021
28 Oct 2021 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Baker Mckenzie, 100 New Bridge Street London EC4V 6JA on 28 October 2021
23 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
13 Apr 2021 PSC04 Change of details for Ms Ophelia Magdalene Dahl as a person with significant control on 9 April 2021