Advanced company searchLink opens in new window

NAUTILUS INTERNATIONAL LTD

Company number 12056580

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)
19 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
20 Oct 2023 PSC01 Notification of Hermann Thibaut Aguessy as a person with significant control on 20 October 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
20 Oct 2023 PSC07 Cessation of Teddy Jean Paul Belcou as a person with significant control on 16 October 2023
20 Oct 2023 TM01 Termination of appointment of Teddy Jean Paul Belcou as a director on 16 October 2023
20 Oct 2023 AP01 Appointment of Mr Hermann Thibaut Aguessy as a director on 15 October 2023
19 Oct 2023 CERTNM Company name changed excelcis reditus LTD\certificate issued on 19/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-10
12 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
11 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2022 AA Accounts for a dormant company made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
01 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
20 Jan 2021 PSC04 Change of details for Mr Teddy Jean Paul Belcou as a person with significant control on 19 January 2021
19 Jan 2021 AD01 Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip HA4 7AE England to 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE on 19 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Teddy Jean Paul Belcou on 19 January 2021
19 Jan 2021 PSC04 Change of details for Mr Teddy Jean Paul Belcou as a person with significant control on 19 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Teddy Jean Paul Belcou on 19 January 2021
19 Jan 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 2nd Floor College House 17 King Edwards Road Ruislip HA4 7AE on 19 January 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
18 Jan 2021 PSC07 Cessation of Alexander Olivas Garcia as a person with significant control on 18 January 2021
18 Jan 2021 AP01 Appointment of Mr Teddy Jean Paul Belcou as a director on 18 January 2021