- Company Overview for NOBODY'S CHILD LIMITED (09567792)
- Filing history for NOBODY'S CHILD LIMITED (09567792)
- People for NOBODY'S CHILD LIMITED (09567792)
- Charges for NOBODY'S CHILD LIMITED (09567792)
- More for NOBODY'S CHILD LIMITED (09567792)
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) |
---|---|---|---|
11 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
05 May 2023 | RESOLUTIONS |
Resolutions
|
|
02 May 2023 | AA | Full accounts made up to 30 April 2022 | |
28 Apr 2023 | MR01 | Registration of charge 095677920002, created on 25 April 2023 | |
20 Mar 2023 | MR04 | Satisfaction of charge 095677920001 in full | |
31 Jan 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 | |
19 May 2022 | CH01 | Director's details changed for Mr Andreas Alexandros Xeni on 28 February 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
28 Feb 2022 | AD01 | Registered office address changed from 10-11 Greenland Place 10-11 Greenland Place Camden London NW1 0AP England to 10-11 Greenland Place Camden London NW1 0AP on 28 February 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from Radiant House 36-38 Mortimer Street London W1W 7RG England to 10-11 Greenland Place 10-11 Greenland Place Camden London NW1 0AP on 28 February 2022 | |
25 Nov 2021 | MA | Memorandum and Articles of Association | |
25 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 November 2021
|
|
18 Nov 2021 | PSC02 | Notification of Marks and Spencer P.L.C as a person with significant control on 12 November 2021 | |
18 Nov 2021 | PSC07 | Cessation of Europride Limited as a person with significant control on 12 November 2021 | |
18 Nov 2021 | PSC07 | Cessation of Peach River Limited as a person with significant control on 12 November 2021 | |
18 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 12 November 2021
|
|
17 Nov 2021 | AP01 | Appointment of Mr Robert Dylan Lyons as a director on 12 November 2021 | |
17 Nov 2021 | AP01 | Appointment of Mr Alastair James Alderton as a director on 12 November 2021 | |
17 Nov 2021 | AP01 | Appointment of Mr Andrew Brown as a director on 12 November 2021 | |
10 Nov 2021 | PSC02 | Notification of Europride Limited as a person with significant control on 31 July 2019 | |
10 Nov 2021 | PSC07 | Cessation of Andreas Alexandros Xeni as a person with significant control on 31 July 2019 | |
30 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 30 July 2021
|
|
12 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates |