- Company Overview for NKD LIVING LTD (09606710)
- Filing history for NKD LIVING LTD (09606710)
- People for NKD LIVING LTD (09606710)
- More for NKD LIVING LTD (09606710)
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 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
24 Jan 2023 | AD01 | Registered office address changed from Unit 7a Pineham Farm Haversham Milton Keynes MK19 7DP England to Unit 2 Cottage Farm Hartwell Road Roade Northampton NN7 2NU on 24 January 2023 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
09 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
15 Aug 2019 | CH01 | Director's details changed for Mrs Sophie-Jane West on 15 August 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Mr Sam West on 15 August 2019 | |
15 Aug 2019 | PSC04 | Change of details for Mrs Sophie-Jane West as a person with significant control on 15 August 2019 | |
15 Aug 2019 | PSC04 | Change of details for Mr Sam West as a person with significant control on 15 August 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
24 May 2019 | CH01 | Director's details changed for Mrs Sophie-Jane West on 5 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Miss Sophie-Jane West on 5 May 2019 | |
15 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Mar 2019 | CH01 | Director's details changed for Mrs Sophie-Jane West on 8 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Sam West on 8 March 2019 | |
12 Mar 2019 | PSC04 | Change of details for Mrs Sophie-Jane West as a person with significant control on 8 March 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from Unit 11, Dafen Trade Park Dafen Llanelli SA14 8NA Wales to Unit 7a Pineham Farm Haversham Milton Keynes MK19 7DP on 12 March 2019 | |
11 Mar 2019 | PSC04 | Change of details for Mr Sam West as a person with significant control on 8 March 2019 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
21 May 2018 | AA | Micro company accounts made up to 31 October 2017 |