Advanced company searchLink opens in new window

NELAS AWARDS LTD

Company number 11495611

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)
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
25 Aug 2022 AP03 Appointment of Mrs Georgina Erskine Nartey as a secretary on 26 July 2022
23 Aug 2022 PSC07 Cessation of Nnenna Ani as a person with significant control on 9 February 2022
23 Aug 2022 TM01 Termination of appointment of Nnenna Ani as a director on 9 February 2022
29 Jun 2022 CH01 Director's details changed for Mr Daniel Erskine on 8 June 2022
29 Jun 2022 PSC04 Change of details for Mr Daniel Erskine as a person with significant control on 1 August 2018
29 Jun 2022 AD01 Registered office address changed from 167 Gladesmore Road London N15 6TJ United Kingdom to 5 the Ridgeway London NW9 0UB on 29 June 2022
29 Jun 2022 EH02 Elect to keep the directors' residential address register information on the public register
13 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
16 Feb 2022 AP01 Appointment of Mr Daniel Erskine as a director on 4 August 2018
18 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
11 Oct 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
23 Sep 2019 AD02 Register inspection address has been changed to 27 Old Gloucester Street London WC1N 3AX
20 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 200
01 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted