- Company Overview for NASTY GAL LIMITED (10487954)
- Filing history for NASTY GAL LIMITED (10487954)
- People for NASTY GAL LIMITED (10487954)
- Registers for NASTY GAL LIMITED (10487954)
- More for NASTY GAL LIMITED (10487954)
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 |