Advanced company searchLink opens in new window

NUNCEK MAREK 82947 LIMITED

Company number 08991636

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)
15 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
23 Jun 2023 AA Micro company accounts made up to 9 April 2023
14 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
11 Nov 2022 AA Micro company accounts made up to 9 April 2022
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 9 April 2021
20 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
14 Oct 2020 AA01 Current accounting period shortened from 30 April 2021 to 9 April 2021
14 Oct 2020 AA Micro company accounts made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
09 Nov 2019 AA Micro company accounts made up to 30 April 2019
04 Sep 2019 AD01 Registered office address changed from 5 Finney Drive Grange Park Northampton NN4 5DT England to 19 Melchester Close Hardingstone Northampton NN4 6FE on 4 September 2019
11 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 30 April 2018
13 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Jul 2016 CH01 Director's details changed for Mr Marek Nuncek on 10 July 2016
15 Jul 2016 AD01 Registered office address changed from 6 Howland Orton Goldhay Peterborough Cambridgeshire PE2 5QY to 5 Finney Drive Grange Park Northampton NN4 5DT on 15 July 2016
14 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
04 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
12 Jun 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
12 Jun 2015 CH01 Director's details changed for Mr Marek Nuncek on 1 May 2015
28 May 2015 AD01 Registered office address changed from 10, Kent Road Peterborough Cambridgeshire PE3 6DG England to 6 Howland Orton Goldhay Peterborough Cambridgeshire PE2 5QY on 28 May 2015