Advanced company searchLink opens in new window

NOBODY'S CHILD LIMITED

Company number 09567792

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)
04 Apr 2024 AA Full accounts made up to 30 April 2023
27 Jan 2024 AA01 Previous accounting period shortened from 29 April 2023 to 28 April 2023
11 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
05 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 50,836.37
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
  • GBP 50,836.37
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/21
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