Advanced company searchLink opens in new window

NONLINEAR 1D LIMITED

Company number 06253520

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)
15 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
25 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
17 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2022
  • GBP 1,353.14
16 Nov 2022 PSC04 Change of details for Mr William Michael Dracup as a person with significant control on 15 November 2022
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 1,353.14
  • ANNOTATION Clarification a second filed SH01 was registered on 17.11.2022.
14 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2022 MA Memorandum and Articles of Association
10 Nov 2022 SH10 Particulars of variation of rights attached to shares
26 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
24 Feb 2022 MR04 Satisfaction of charge 1 in full
26 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
27 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
14 May 2021 AD01 Registered office address changed from Floor D, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LF United Kingdom to 69 Church Way North Shields NE29 0AE on 14 May 2021
09 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
19 Aug 2020 AD01 Registered office address changed from 4th Floor Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England to Floor D, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LF on 19 August 2020
30 Jun 2020 AA Accounts for a small company made up to 30 September 2019
29 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
13 Jun 2019 TM01 Termination of appointment of Keith Bertram Milton as a director on 7 June 2019
13 Jun 2019 PSC07 Cessation of Keith Bertram Milton as a person with significant control on 7 June 2019
30 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
17 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer areement 18/04/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Apr 2019 AA Accounts for a small company made up to 30 September 2018
08 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2018 PSC07 Cessation of Roland Hillary Tate as a person with significant control on 19 November 2018