Advanced company searchLink opens in new window

NERUDIA LIMITED

Company number 08815467

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)
12 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with no updates
12 Dec 2023 AA Full accounts made up to 30 September 2022
04 Jul 2023 AP01 Appointment of Ms Emily Jane Carey as a director on 28 June 2023
03 Jul 2023 TM01 Termination of appointment of John Matthew Downing as a director on 28 June 2023
25 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with updates
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 3,000,316
28 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2022 CH01 Director's details changed for Mr David Michael Tillekeratne on 1 March 2022
22 Aug 2022 CH03 Secretary's details changed for Mr Daniel Peter Bevan on 1 March 2022
06 Jun 2022 AA Full accounts made up to 30 September 2021
31 Mar 2022 AP03 Appointment of Mr Daniel Peter Bevan as a secretary on 1 March 2022
31 Mar 2022 AP01 Appointment of Mr David Michael Tillekeratne as a director on 1 March 2022
30 Mar 2022 TM01 Termination of appointment of Trevor Martin Williams as a director on 28 February 2022
30 Mar 2022 TM02 Termination of appointment of Trevor Martin Williams as a secretary on 28 February 2022
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
14 Jul 2021 AA Full accounts made up to 30 September 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
23 Sep 2020 AA Full accounts made up to 30 September 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
09 Jul 2019 AA Group of companies' accounts made up to 30 September 2018
01 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with updates
17 Dec 2018 PSC02 Notification of Fontem Ventures B.V. as a person with significant control on 1 March 2018
06 Dec 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
05 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with updates