Advanced company searchLink opens in new window

NOFEED LIMITED

Company number 12035227

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 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
22 Mar 2024 AA Micro company accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 30 June 2022
21 Jul 2022 SH10 Particulars of variation of rights attached to shares
20 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2022 SH08 Change of share class name or designation
15 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
21 Feb 2022 PSC01 Notification of Olesia Goncharova as a person with significant control on 1 September 2021
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 2
13 Jan 2022 AA Micro company accounts made up to 30 June 2021
02 Nov 2021 CH01 Director's details changed for Mr Nicholas Wieland on 2 November 2021
02 Nov 2021 CH01 Director's details changed for Mrs Olesia Goncharova on 2 November 2021
02 Nov 2021 PSC04 Change of details for Mr Nicholas Wieland as a person with significant control on 2 November 2021
02 Nov 2021 AD01 Registered office address changed from 6 Perry Court 1 Maritime Quay London E14 3QE United Kingdom to 21 Capstan Square London E14 3EU on 2 November 2021
01 Oct 2021 AP01 Appointment of Mrs Olesia Goncharova as a director on 1 October 2021
15 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 30 June 2020
23 Jun 2020 PSC04 Change of details for Mr Nicholas Wieland as a person with significant control on 20 June 2020
23 Jun 2020 CH01 Director's details changed for Mr Nicholas Wieland on 20 June 2020
15 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
19 May 2020 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 6 Perry Court 1 Maritime Quay London E14 3QE on 19 May 2020
05 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-05
  • GBP 1