- Company Overview for NAKED WINES INTERNATIONAL LIMITED (07859647)
- Filing history for NAKED WINES INTERNATIONAL LIMITED (07859647)
- People for NAKED WINES INTERNATIONAL LIMITED (07859647)
- Charges for NAKED WINES INTERNATIONAL LIMITED (07859647)
- More for NAKED WINES INTERNATIONAL LIMITED (07859647)
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 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 | |
15 Feb 2024 | AP01 | Appointment of Rodrigo Maza as a director on 5 February 2024 | |
04 Jan 2024 | AA | Full accounts made up to 3 April 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
07 Nov 2023 | TM01 | Termination of appointment of Nicholas James Devlin as a director on 7 November 2023 | |
07 Nov 2023 | AP01 | Appointment of James Crawford as a director on 7 November 2023 | |
01 Nov 2023 | MR01 | Registration of charge 078596470005, created on 26 October 2023 | |
02 Jan 2023 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
28 Dec 2022 | AA | Full accounts made up to 28 March 2022 | |
22 Dec 2022 | MR01 | Registration of charge 078596470004, created on 16 December 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 078596470003, 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 13 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
15 Oct 2021 | CH03 | Secretary's details changed for General Counsel Anne Elizabeth Huffsmith on 24 September 2021 | |
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 | |
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 | |
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 | |
07 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
09 Jan 2020 | MR04 | Satisfaction of charge 078596470002 in full | |
02 Jan 2020 | AA | Full accounts made up to 1 April 2019 |