- Company Overview for NERD CUBED LIMITED (08142696)
- Filing history for NERD CUBED LIMITED (08142696)
- People for NERD CUBED LIMITED (08142696)
- More for NERD CUBED LIMITED (08142696)
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 |