Advanced company searchLink opens in new window

NUDE FINANCE LIMITED

Company number 12008146

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)
26 Feb 2024 AA Full accounts made up to 31 May 2023
07 Feb 2024 MA Memorandum and Articles of Association
07 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2024 AP01 Appointment of Ms Jennifer Watts as a director on 1 February 2024
05 Feb 2024 AP01 Appointment of Geoffrey Wright as a director on 1 February 2024
05 Feb 2024 AP01 Appointment of Edward Ross as a director on 1 February 2024
05 Feb 2024 AP01 Appointment of Mr Richard Edmund Kinnaird Dana as a director on 1 February 2024
05 Feb 2024 PSC02 Notification of Tembo Money Limited as a person with significant control on 1 February 2024
05 Feb 2024 PSC07 Cessation of Nude Finance Holdings Limited as a person with significant control on 1 February 2024
05 Feb 2024 TM01 Termination of appointment of Dominic Von Trotha Taylor as a director on 1 February 2024
05 Feb 2024 TM01 Termination of appointment of Crawford Taylor as a director on 1 February 2024
05 Feb 2024 TM01 Termination of appointment of Kate Mckay as a director on 1 February 2024
05 Feb 2024 AD01 Registered office address changed from C/O Cms Cameron Mckenna Cannon Place 78 Cannon Street London EC4N 6AF England to 18 Crucifix Lane London SE1 3JW on 5 February 2024
05 Feb 2024 TM01 Termination of appointment of Alan Mcfarlane as a director on 1 February 2024
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 January 2024
  • GBP 1,147,890
23 Jan 2024 SH01 Statement of capital following an allotment of shares on 4 January 2024
  • GBP 1,132,890
05 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2023
  • GBP 1,122,890
03 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 1,712,390
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2024
31 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
31 May 2023 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 1,057,390
09 Apr 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 942,390
20 Feb 2023 AA Full accounts made up to 31 May 2022
14 Feb 2023 TM01 Termination of appointment of Stephen Paul Doherty as a director on 10 February 2023
17 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 November 2022
  • GBP 813,890