Advanced company searchLink opens in new window

NECKLACES COMMERCIAL SERVICES LIMITED

Company number 08536268

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 Feb 2024 AA Micro company accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
10 Jan 2023 AD01 Registered office address changed from 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th England to 18 Moss Hall Grove London N12 8PB on 10 January 2023
04 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 31 May 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
09 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
21 Sep 2018 AA Micro company accounts made up to 31 May 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
13 Feb 2018 AA Micro company accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
26 Oct 2016 AA Micro company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
31 May 2016 AD01 Registered office address changed from Port House Marina Keep Port Solent Portsmouth PO6 4th England to 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 31 May 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Feb 2016 AD01 Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG to Port House Marina Keep Port Solent Portsmouth PO6 4th on 24 February 2016
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Oct 2014 CH01 Director's details changed for Miss Mahbuba Chowdhury on 12 November 2013
02 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
20 May 2014 CH01 Director's details changed for Miss Mahbuba Chowdhury on 20 May 2014