Advanced company searchLink opens in new window

THE NAUTICAL COMPANY (UK) LTD

Company number 09128352

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)
23 Oct 2023 AA Micro company accounts made up to 30 June 2023
27 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
11 Oct 2022 AA Micro company accounts made up to 30 June 2022
23 Sep 2022 AA01 Previous accounting period shortened from 31 July 2022 to 30 June 2022
25 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 31 July 2021
16 Sep 2021 AA01 Previous accounting period extended from 30 June 2021 to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
22 Mar 2021 AA Micro company accounts made up to 30 June 2020
20 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
17 Jul 2020 PSC04 Change of details for Mrs Sandrine Wyatt-Gonord as a person with significant control on 30 April 2020
16 Jul 2020 AD01 Registered office address changed from Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ England to Suite 312, Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 16 July 2020
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
31 Oct 2019 AD01 Registered office address changed from 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB England to Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ on 31 October 2019
17 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 June 2018
12 Oct 2018 CH01 Director's details changed for Mrs Sandrine Wyatt-Gonord on 11 October 2018
12 Oct 2018 CH01 Director's details changed for Mr Simon Wyatt on 11 October 2018
12 Oct 2018 PSC04 Change of details for Mrs Sandrine Wyatt-Gonord as a person with significant control on 11 October 2018
26 Sep 2018 CH01 Director's details changed for Mrs Sandrine Wyatt-Gonord on 26 September 2018
26 Sep 2018 CH01 Director's details changed for Mr Simon Wyatt on 26 September 2018
18 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
24 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
21 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
19 Jul 2017 PSC04 Change of details for Mrs Sandrine Wyatt-Gonord as a person with significant control on 13 July 2017