- Company Overview for NAKED AGILITY LIMITED (SC451660)
- Filing history for NAKED AGILITY LIMITED (SC451660)
- People for NAKED AGILITY LIMITED (SC451660)
- More for NAKED AGILITY LIMITED (SC451660)
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) |
---|---|---|---|
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
17 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Jun 2022 | PSC04 | Change of details for Mr Martin John Hinshelwood as a person with significant control on 6 April 2016 | |
14 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
08 Jun 2020 | PSC04 | Change of details for Mr Martin John Hinshelwood as a person with significant control on 1 June 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mr Martin John Hinshelwood on 1 June 2020 | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Mar 2020 | PSC04 | Change of details for Mr Martin John Hinshelwood as a person with significant control on 4 March 2020 | |
06 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
16 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Aug 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
|
|
10 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Dec 2015 | CERTNM |
Company name changed naked alm consulting LIMITED\certificate issued on 01/12/15
|
|
15 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | AD01 | Registered office address changed from 8 Treemain Road Whitecraigs Glasgow G46 7LE to 47 Ballantrae Crescent Newton Mearns Glasgow G77 5TX on 15 June 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|