Advanced company searchLink opens in new window

NUUNLIMITED LIMITED

Company number 11074352

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 Jan 2024 CS01 Confirmation statement made on 20 November 2023 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
19 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
14 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Feb 2022 TM01 Termination of appointment of Guy Paul Cuthbert Parsons as a director on 18 February 2022
11 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with updates
04 Jan 2022 AP01 Appointment of Mr Roderick Michael Rhind as a director on 29 October 2021
04 Jan 2022 AP01 Appointment of Mr Guy Paul Cuthbert Parsons as a director on 19 October 2021
17 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
28 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
12 Feb 2021 CS01 Confirmation statement made on 20 November 2020 with updates
20 Jan 2021 AAMD Amended total exemption full accounts made up to 31 December 2018
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 20 November 2019 with updates
20 Aug 2019 AA Micro company accounts made up to 31 December 2018
01 Feb 2019 AD01 Registered office address changed from The Tower Daltongate Business Centre Ulverston Cumbria LA12 7AJ United Kingdom to 142 Station Road Chingford London E4 6AN on 1 February 2019
30 Nov 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
30 Nov 2018 PSC08 Notification of a person with significant control statement
17 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-15
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 264,000
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 246,890
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 241,540
04 Sep 2018 PSC07 Cessation of John David Vine as a person with significant control on 16 March 2018