NECKLACES COMMERCIAL SERVICES LIMITED
Company number 08536268
- Company Overview for NECKLACES COMMERCIAL SERVICES LIMITED (08536268)
- Filing history for NECKLACES COMMERCIAL SERVICES LIMITED (08536268)
- People for NECKLACES COMMERCIAL SERVICES LIMITED (08536268)
- More for NECKLACES COMMERCIAL SERVICES LIMITED (08536268)
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
|
|
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
|
|
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
|
|
20 May 2014 | CH01 | Director's details changed for Miss Mahbuba Chowdhury on 20 May 2014 |