Advanced company searchLink opens in new window

NERD CUBED LIMITED

Company number 08142696

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 Sep 2023 AA Total exemption full accounts made up to 30 July 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 30 July 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
05 Sep 2021 AA Total exemption full accounts made up to 30 July 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 30 July 2020
23 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 30 July 2019
21 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
15 Nov 2018 AA Total exemption full accounts made up to 30 July 2018
26 Jul 2018 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to C/O My Online Accountant 83 Ducie Street Manchester M1 2JQ on 26 July 2018
25 Jul 2018 PSC04 Change of details for Mr Daniel Hardcastle as a person with significant control on 24 July 2018
24 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
05 Jul 2018 CH01 Director's details changed for Mr Steven Derek Hardcastle on 5 July 2018
05 Jul 2018 CH01 Director's details changed for Mr Daniel Hardcastle on 5 July 2018
31 May 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 31 May 2018
24 Apr 2018 PSC04 Change of details for Mr Daniel Hardcastle as a person with significant control on 23 April 2018
23 Apr 2018 PSC07 Cessation of Daniel Hardcastle as a person with significant control on 30 July 2017
23 Mar 2018 CH01 Director's details changed for Mr Matthew Collins on 23 March 2018
23 Mar 2018 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018
15 Jan 2018 SH08 Change of share class name or designation
15 Jan 2018 SH10 Particulars of variation of rights attached to shares
13 Dec 2017 AA Total exemption full accounts made up to 30 July 2017
07 Dec 2017 CH01 Director's details changed for Mr Steven Derek Hardcastle on 7 December 2017