Advanced company searchLink opens in new window

NABARUN LIMITED

Company number 07702743

Filter by category

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)
10 Jan 2015 CH01 Director's details changed for Joanna Leigh on 15 December 2014
07 Jan 2015 CH01 Director's details changed for Giuseppe La Loggia on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
06 Nov 2014 TM01 Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014
22 Oct 2014 AP01 Appointment of Joanna Leigh as a director on 17 October 2014
22 Oct 2014 TM01 Termination of appointment of Simon Andrew Rogerson as a director on 17 October 2014
22 Oct 2014 AP01 Appointment of Giuseppe La Loggia as a director on 17 October 2014
22 Oct 2014 TM01 Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 19,412.37
12 Dec 2013 MR01 Registration of charge 077027430001
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
06 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 19,412.37
11 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Nov 2012 AP01 Appointment of Mr Benjamin Thomas Kidd Davis as a director
26 Nov 2012 TM01 Termination of appointment of Alistair Seabright as a director
08 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
28 May 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN England on 28 May 2012
06 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement & consent 02/12/2011
06 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re conflict 02/12/2011
16 Dec 2011 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 19,412.37
07 Dec 2011 AP01 Appointment of Simon Andrew Rogerson as a director
07 Dec 2011 TM01 Termination of appointment of Edward Keelan as a director
07 Dec 2011 TM01 Termination of appointment of Simon Rogerson as a director