- Company Overview for NESTCLICKS LIMITED (11977572)
- Filing history for NESTCLICKS LIMITED (11977572)
- People for NESTCLICKS LIMITED (11977572)
- More for NESTCLICKS LIMITED (11977572)
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) |
---|---|---|---|
16 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
10 Mar 2021 | AD01 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU United Kingdom to Suite 2, Second Floor 26 Church Street Kidderminster DY10 2AR on 10 March 2021 | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
29 May 2019 | PSC02 | Notification of Bowater Holdings Limited as a person with significant control on 3 May 2019 | |
29 May 2019 | PSC07 | Cessation of Fiona Elizabeth Bowater-Beumer as a person with significant control on 3 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Fiona Elizabeth Beumer on 21 May 2019 | |
21 May 2019 | PSC04 | Change of details for Fiona Elizabeth Beumer as a person with significant control on 21 May 2019 | |
03 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-03
|