Advanced company searchLink opens in new window

NASTY GAL LIMITED

Company number 10487954

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)
08 Feb 2024 AA Audit exemption subsidiary accounts made up to 28 February 2023
08 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
08 Feb 2024 TM01 Termination of appointment of Shaun Stephen Mccabe as a director on 23 January 2024
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
06 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
06 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
05 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
05 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
17 Apr 2023 TM01 Termination of appointment of Neil James Catto as a director on 31 March 2023
07 Dec 2022 AA Full accounts made up to 28 February 2022
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
14 Oct 2022 AP01 Appointment of Mr Shaun Stephen Mccabe as a director on 3 October 2022
16 Aug 2022 CH01 Director's details changed for Mr Neil James Catto on 16 August 2022
16 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
03 Oct 2021 AA Full accounts made up to 28 February 2021
22 Feb 2021 AP03 Appointment of Thomas Kershaw as a secretary on 15 February 2021
22 Feb 2021 TM02 Termination of appointment of Keri Devine as a secretary on 15 February 2021
18 Jan 2021 AA Full accounts made up to 29 February 2020
25 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
25 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
10 Nov 2020 TM01 Termination of appointment of Allan Pollitt as a director on 10 November 2020
12 Aug 2020 AD03 Register(s) moved to registered inspection location C/O Tlt Llp 3 Hardman Square Manchester M3 3EB
12 Aug 2020 AD02 Register inspection address has been changed to C/O Tlt Llp 3 Hardman Square Manchester M3 3EB
11 Aug 2020 AD01 Registered office address changed from , C/O Tlt Llp 3 Hardman Square, Manchester, M3 3EB, England to 49-51 Dale Street Manchester M1 2HF on 11 August 2020