- Company Overview for NONSENSE LIMITED (05986268)
- Filing history for NONSENSE LIMITED (05986268)
- People for NONSENSE LIMITED (05986268)
- Charges for NONSENSE LIMITED (05986268)
- More for NONSENSE LIMITED (05986268)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 May 2022 | AD01 | Registered office address changed from 1 Billing Road Northampton Northamptonshire NN1 5AL United Kingdom to 27 Mortimer Street London W1T 3BL on 18 May 2022 | |
18 May 2022 | PSC04 | Change of details for Mr Will Alexander Savage as a person with significant control on 17 May 2022 | |
05 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 8 March 2022
|
|
05 Apr 2022 | SH03 |
Purchase of own shares.
|
|
08 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
08 Mar 2022 | TM01 | Termination of appointment of Peter Riley as a director on 8 March 2022 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Apr 2021 | PSC01 | Notification of Will Alexander Savage as a person with significant control on 1 March 2021 | |
12 Apr 2021 | PSC01 | Notification of Robert Joseph Mosley as a person with significant control on 1 March 2021 | |
12 Apr 2021 | PSC01 | Notification of Nick Stephen Armitage as a person with significant control on 1 March 2021 | |
12 Apr 2021 | PSC07 | Cessation of Tie Group Limited as a person with significant control on 1 March 2021 | |
31 Mar 2021 | PSC07 | Cessation of Peter Riley as a person with significant control on 1 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
22 Mar 2021 | CH01 | Director's details changed for Will Alexander Savage on 18 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Robert Joseph Mosley on 18 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Nick Stephen Armitage on 18 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Nick Stephen Armitage on 18 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Marc Rupert Poulson as a director on 2 December 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
30 Sep 2020 | AD01 | Registered office address changed from Studio 1 Second Floor 65 Leonard Street London EC2A 4QS United Kingdom to 1 Billing Road Northampton Northamptonshire NN1 5AL on 30 September 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 |