Advanced company searchLink opens in new window

NERVOUS SQUIRREL LTD.

Company number 08379905

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)
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
10 Oct 2023 AA Micro company accounts made up to 30 June 2023
02 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 30 June 2022
09 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 30 June 2021
23 Feb 2021 AA Micro company accounts made up to 30 June 2020
15 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
07 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 30 June 2019
07 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
21 Jan 2019 AA Micro company accounts made up to 30 June 2018
12 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
12 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
02 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jan 2017 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 2
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
11 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
28 Oct 2014 AA Total exemption full accounts made up to 30 June 2014
30 Sep 2014 AD01 Registered office address changed from 3 Twine Terrace Ropery Street London E3 4QB to Pinewild East Keal Fen Spilsby Lincolnshire PE23 4AB on 30 September 2014
30 Sep 2014 CH01 Director's details changed for Mr. David Cranmer on 30 September 2014
06 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
22 Jan 2014 AA01 Current accounting period extended from 31 January 2014 to 30 June 2014