Advanced company searchLink opens in new window

NUNWICK LTD

Company number 09767481

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)
10 Apr 2024 AA Micro company accounts made up to 30 September 2023
21 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
17 May 2023 AA Micro company accounts made up to 30 September 2022
22 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
11 May 2022 AA Micro company accounts made up to 30 September 2021
27 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
04 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Feb 2021 AD01 Registered office address changed from 66 Manse Farm Mews Barnsley S72 8WR United Kingdom to 186 Senwick Drive Wellingborough NN8 1SE on 2 February 2021
02 Feb 2021 PSC07 Cessation of Lucas Cudworth as a person with significant control on 20 January 2021
02 Feb 2021 PSC01 Notification of Nako Nakov as a person with significant control on 20 January 2021
02 Feb 2021 AP01 Appointment of Mr Nako Nakov as a director on 20 January 2021
02 Feb 2021 TM01 Termination of appointment of Lucas Cudworth as a director on 20 January 2021
30 Oct 2020 AD01 Registered office address changed from 10 Holywell Way Staines-upon-Thames TW19 7SH United Kingdom to 66 Manse Farm Mews Barnsley S72 8WR on 30 October 2020
30 Oct 2020 PSC01 Notification of Lucas Cudworth as a person with significant control on 12 October 2020
30 Oct 2020 PSC07 Cessation of Frank Robertson as a person with significant control on 12 October 2020
30 Oct 2020 AP01 Appointment of Mr Lucas Cudworth as a director on 12 October 2020
30 Oct 2020 TM01 Termination of appointment of Frank Robertson as a director on 12 October 2020
18 Sep 2020 AP01 Appointment of Mr Frank Robertson as a director on 1 September 2020
18 Sep 2020 PSC01 Notification of Frank Robertson as a person with significant control on 1 September 2020
17 Sep 2020 PSC07 Cessation of Cristian Gavrila as a person with significant control on 1 September 2020
17 Sep 2020 TM01 Termination of appointment of Cristian Gavrila as a director on 1 September 2020
10 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with updates
29 May 2020 AA Micro company accounts made up to 30 September 2019
01 Apr 2020 AD01 Registered office address changed from 49 Leaver Gardens Greenford UB6 8ER United Kingdom to 10 Holywell Way Staines-upon-Thames TW19 7SH on 1 April 2020
01 Apr 2020 PSC07 Cessation of Jose Flores as a person with significant control on 17 March 2020