Advanced company searchLink opens in new window

NEBULA TRADERS LTD

Company number 13103989

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)
14 Jun 2024 PSC01 Notification of Katie Danielle Pennock as a person with significant control on 12 March 2024
14 Jun 2024 PSC07 Cessation of Hermann Goma Tchicaya as a person with significant control on 12 March 2024
14 Jun 2024 AP01 Appointment of Miss Katie Danielle Pennock as a director on 12 March 2024
14 Jun 2024 TM01 Termination of appointment of Hermann Goma Tchicaya as a director on 12 March 2024
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
06 Mar 2024 AP01 Appointment of Mr Hermann Goma Tchicaya as a director on 1 March 2024
06 Mar 2024 PSC01 Notification of Hermann Goma Tchicaya as a person with significant control on 1 March 2024
06 Mar 2024 TM01 Termination of appointment of Dacian-Iulian Joldis as a director on 1 March 2024
06 Mar 2024 PSC07 Cessation of Dacian-Iulian Joldis as a person with significant control on 1 March 2024
06 Mar 2024 AD01 Registered office address changed from 81 Ascot Close Oldbury B69 1HA England to Flat 6, 9 Kenilworth Road Luton LU1 1DQ on 6 March 2024
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
06 Mar 2023 AP01 Appointment of Mr Dacian-Iulian Joldis as a director on 10 December 2022
06 Mar 2023 AD01 Registered office address changed from 316 Moston Lane Manchester M40 9WB England to 81 Ascot Close Oldbury B69 1HA on 6 March 2023
06 Mar 2023 TM01 Termination of appointment of Suhail Khan as a director on 10 December 2022
06 Mar 2023 PSC01 Notification of Dacian-Iulian Joldis as a person with significant control on 10 December 2022
06 Mar 2023 PSC07 Cessation of Suhail Khan as a person with significant control on 10 December 2022
10 Nov 2022 CERTNM Company name changed nebula cosmetics LTD\certificate issued on 10/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-05
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
28 Oct 2022 AP01 Appointment of Mr Suhail Khan as a director on 17 October 2022
28 Oct 2022 PSC01 Notification of Suhail Khan as a person with significant control on 17 October 2022
28 Oct 2022 TM01 Termination of appointment of Farhan Ahmed as a director on 17 October 2022
28 Oct 2022 PSC07 Cessation of Farhan Ahmed as a person with significant control on 17 October 2022
28 Oct 2022 AD01 Registered office address changed from 32 Clyde Terrace Forest Hill London SE23 3BA to 316 Moston Lane Manchester M40 9WB on 28 October 2022
12 Oct 2022 AD01 Registered office address changed from 8 Gorse Avenue Stretford Manchester Lancashire M32 0UL United Kingdom to 32 Clyde Terrace Forest Hill London SE23 3BA on 12 October 2022