- Company Overview for WWW.NAKEDWINES.COM LIMITED (06672317)
- Filing history for WWW.NAKEDWINES.COM LIMITED (06672317)
- People for WWW.NAKEDWINES.COM LIMITED (06672317)
- Charges for WWW.NAKEDWINES.COM LIMITED (06672317)
- More for WWW.NAKEDWINES.COM LIMITED (06672317)
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 |