Advanced company searchLink opens in new window

NAKED WINES PREPAYMENTS TRUSTEE COMPANY LIMITED

Company number 06748474

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 AD01 Registered office address changed from Norvic House 29-33 Chapelfield Road Norwich NR2 1RP England to Norvic House Chapelfield Road Norwich NR2 1RP on 11 April 2024
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
15 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
14 Nov 2023 AP01 Appointment of Rodrigo Maza as a director on 13 November 2023
07 Nov 2023 AP01 Appointment of James Crawford as a director on 7 November 2023
07 Nov 2023 TM01 Termination of appointment of Nicholas James Devlin as a director on 7 November 2023
02 Jan 2023 CS01 Confirmation statement made on 11 November 2022 with no updates
28 Dec 2022 AA Full accounts made up to 28 March 2022
25 Jul 2022 TM01 Termination of appointment of Shawn David Tabak as a director on 22 July 2022
06 Apr 2022 MR01 Registration of charge 067484740001, created on 31 March 2022
21 Dec 2021 AA Full accounts made up to 29 March 2021
16 Dec 2021 CH03 Secretary's details changed for General Counsel Anne Elizabeth Huffsmith on 14 December 2021
14 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
08 Oct 2021 AP03 Appointment of General Counsel 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
19 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 19 June 2021
06 Jan 2021 AA Full accounts made up to 30 March 2020
04 Jan 2021 TM01 Termination of appointment of James Crawford as a director on 1 January 2021
04 Jan 2021 AP01 Appointment of Mr Shawn David Tabak as a director on 1 January 2021
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
31 Dec 2019 AA Full accounts made up to 1 April 2019
25 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
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