Advanced company searchLink opens in new window

NAIL LAND LONDON LTD

Company number 11008694

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)
11 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
22 Mar 2023 CH01 Director's details changed for Ms Thi Thuy Linh Nguyen on 22 March 2023
22 Mar 2023 PSC04 Change of details for Ms Thi Thuy Linh Nguyen as a person with significant control on 22 March 2023
15 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 31 October 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
28 Jul 2021 PSC07 Cessation of Viet Dung Tran as a person with significant control on 27 July 2021
27 Jul 2021 PSC01 Notification of Thi Thuy Linh Nguyen as a person with significant control on 27 July 2021
27 Jul 2021 TM01 Termination of appointment of Viet Dung Tran as a director on 27 July 2021
27 Jul 2021 AP01 Appointment of Ms Thi Thuy Linh Nguyen as a director on 27 July 2021
04 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
11 Jul 2019 AA Micro company accounts made up to 31 October 2018
05 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
23 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
01 Aug 2018 AD01 Registered office address changed from 74 Highgate High Street London N6 5HX United Kingdom to 89 Trafalgar Road London SE10 9TS on 1 August 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
12 Mar 2018 TM01 Termination of appointment of Giap Van Le as a director on 28 February 2018
26 Feb 2018 PSC01 Notification of Viet Dung Tran as a person with significant control on 15 February 2018
26 Feb 2018 PSC07 Cessation of Giap Van Le as a person with significant control on 15 February 2018
26 Feb 2018 AP01 Appointment of Mr Viet Dung Tran as a director on 15 February 2018
11 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-11
  • GBP 100