Advanced company searchLink opens in new window

NONSENSE LIMITED

Company number 05986268

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)
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
  • GBP 8,000
05 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
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