Advanced company searchLink opens in new window

NAUTILUS MARKETING LTD

Company number 11824320

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
08 Aug 2023 AD01 Registered office address changed from Hemmingway + Partners the Limes Bayshill Road Cheltenham GL50 3AW England to 85 First Floor Great Portland Street London W1W 7LT on 8 August 2023
21 Jun 2023 CS01 Confirmation statement made on 12 May 2023 with updates
21 Jun 2023 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Hemmingway + Partners the Limes Bayshill Road Cheltenham GL50 3AW on 21 June 2023
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
13 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
27 May 2021 PSC04 Change of details for Mr Thomas Jauncey as a person with significant control on 13 May 2020
26 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
26 May 2021 CH01 Director's details changed for Mr Thomas Jauncey on 13 May 2020
26 May 2021 PSC04 Change of details for Mr Thomas Jauncey as a person with significant control on 13 May 2020
12 May 2021 CH01 Director's details changed for Mr Thomas Jauncey on 12 May 2021
13 Nov 2020 AA Micro company accounts made up to 29 February 2020
10 Nov 2020 AA01 Previous accounting period extended from 28 February 2020 to 29 February 2020
15 May 2020 CH01 Director's details changed for Mr Jake Ashby on 15 May 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
12 May 2020 CH01 Director's details changed for Mr Thomas Jauncey on 12 May 2020
12 May 2020 AD01 Registered office address changed from Electric House Ninian Way Wilnecote Tamworth B77 5DE United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 12 May 2020
12 May 2020 PSC01 Notification of Jake Ashby as a person with significant control on 1 May 2020
12 May 2020 AP01 Appointment of Mr Jake Ashby as a director on 1 May 2020
12 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 200
13 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
13 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-13
  • GBP 100