Advanced company searchLink opens in new window

NAUTILUS LIMITED

Company number 03635033

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)
13 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
23 Apr 2014 AA Full accounts made up to 31 December 2013
13 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
26 Apr 2013 AA Full accounts made up to 31 December 2012
07 Jan 2013 AD01 Registered office address changed from 20 Milton Park Abingdon Oxfordshire OX14 4SH United Kingdom on 7 January 2013
12 Jun 2012 AUD Auditor's resignation
30 May 2012 AA Full accounts made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
28 Mar 2012 CH03 Secretary's details changed for Mr Nicholas Rowe on 28 March 2012
26 Mar 2012 AD01 Registered office address changed from 85 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom on 26 March 2012
21 Mar 2012 CH01 Director's details changed for Dr Neil Alexander Harbury on 21 March 2012
05 Jan 2012 AUD Auditor's resignation
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
13 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
13 May 2011 CH01 Director's details changed for Dr John Philip Williams on 13 May 2011
03 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Mar 2011 CC04 Statement of company's objects
03 Mar 2011 AP03 Appointment of Mr Nicholas Rowe as a secretary
03 Mar 2011 AP01 Appointment of Dr John Philip Williams as a director
03 Mar 2011 AP01 Appointment of Mr Gary Richard Young as a director
02 Mar 2011 AD01 Registered office address changed from Unit 2 Ashfields Farm Priors Court Road Hermitage Berkshire RG18 9XY on 2 March 2011
02 Mar 2011 TM01 Termination of appointment of Angela Harbury as a director
02 Mar 2011 TM02 Termination of appointment of Angela Harbury as a secretary
26 Jan 2011 SH01 Statement of capital following an allotment of shares on 18 September 1998
  • GBP 2.00
13 Jan 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders