Advanced company searchLink opens in new window

NICHOLAS NAUDE LTD

Company number 09016492

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)
07 Sep 2020 CH01 Director's details changed for Mr Nicholas Francois Naude on 6 September 2020
07 Sep 2020 AD01 Registered office address changed from Flat 2, Holden House 13 Prebend Street London N1 8PF England to 27 Wynan Road London E14 3AF on 7 September 2020
18 Jun 2020 AA Micro company accounts made up to 30 April 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
24 Sep 2019 AD01 Registered office address changed from 10 Northumberland Mansions Luxborough Street London W1U 5BS England to Flat 2, Holden House 13 Prebend Street London N1 8PF on 24 September 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
17 Jun 2019 AA Micro company accounts made up to 30 April 2019
31 Oct 2018 AA Micro company accounts made up to 30 April 2018
19 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
22 Jan 2018 AA Micro company accounts made up to 30 April 2017
23 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
18 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-16
12 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
04 Apr 2016 AD01 Registered office address changed from 10 Northumberland Mansions Luxborough Street London London W1U 5BS England to 10 Northumberland Mansions Luxborough Street London W1U 5BS on 4 April 2016
04 Apr 2016 AD01 Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford CM1 1SY to 10 Northumberland Mansions Luxborough Street London W1U 5BS on 4 April 2016
02 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
17 Jun 2015 AD01 Registered office address changed from 10 Northumberland Mansions Luxborough Street London W1U 5BS United Kingdom to 2nd Floor 43 Broomfield Road Chelmsford CM1 1SY on 17 June 2015
05 Mar 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-13
29 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)