Advanced company searchLink opens in new window

WWW.NAKEDWINES.COM LIMITED

Company number 06672317

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)
11 Apr 2024 AP01 Appointment of Ms Emma Margaret Kamel as a director on 11 April 2024
11 Apr 2024 AD01 Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY England to Norvic House 29-33 Chapelfield Road Norwich NR2 1RP on 11 April 2024
04 Jan 2024 AA Full accounts made up to 3 April 2023
14 Nov 2023 AP01 Appointment of Rodrigo Maza as a director on 13 November 2023
07 Nov 2023 CH01 Director's details changed for Mr James Crawford on 7 November 2023
07 Nov 2023 TM01 Termination of appointment of Nicholas James Devlin as a director on 7 November 2023
17 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
10 Jan 2023 AA Full accounts made up to 28 March 2022
15 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
06 Apr 2022 MR01 Registration of charge 066723170007, created on 31 March 2022
21 Dec 2021 AA Full accounts made up to 29 March 2021
13 Oct 2021 AP03 Appointment of Anne Elizabeth Huffsmith as a secretary on 24 September 2021
06 Oct 2021 TM02 Termination of appointment of Alex Iapichino as a secretary on 24 September 2021
16 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
22 Jun 2021 AD01 Registered office address changed from Norvic House Chapelfield Road Norwich NR2 1RP England to The Union Building 51-59 Rose Lane Norwich NR1 1BY on 22 June 2021
07 Jan 2021 MR01 Registration of charge 066723170006, created on 4 January 2021
06 Jan 2021 AA Full accounts made up to 30 March 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
09 Jan 2020 MR04 Satisfaction of charge 066723170005 in full
31 Dec 2019 AA Full accounts made up to 1 April 2019
29 Oct 2019 AD01 Registered office address changed from Novic House Chapelfield Road Norwich NR2 1RP England to Norvic House Chapelfield Road Norwich NR2 1RP on 29 October 2019
02 Oct 2019 AD01 Registered office address changed from Majestic House, the Belfry Colonial Way Watford WD24 4WH to Novic House Chapelfield Road Norwich NR2 1RP on 2 October 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
25 Jun 2019 AP01 Appointment of Mr Nicholas James Devlin as a director on 25 June 2019
25 Jun 2019 TM01 Termination of appointment of Eamon William Fitzgerald as a director on 24 June 2019