Advanced company searchLink opens in new window

MARK NUNEZ DESIGN LIMITED

Company number 08137615

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)
03 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
05 Jun 2023 AA Micro company accounts made up to 31 March 2023
12 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Dec 2022 AD01 Registered office address changed from Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England to 1 Pirelli Way Eastleigh SO50 5GE on 5 December 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
14 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
17 Nov 2020 AA Micro company accounts made up to 31 March 2020
15 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 27 November 2018 with no updates
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
23 Oct 2018 AD01 Registered office address changed from Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England to Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR on 23 October 2018
23 Oct 2018 AD01 Registered office address changed from 23 Pirelli Way Pirelli Way Eastleigh Hampshire SO50 5GE England to Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR on 23 October 2018
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
21 Nov 2017 AP01 Appointment of Mrs Nicola Nunez as a director on 21 November 2017
20 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
22 Mar 2017 CERTNM Company name changed rezzed LIMITED\certificate issued on 22/03/17
  • RES15 ‐ Change company name resolution on 2017-03-21
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Aug 2015 AD01 Registered office address changed from C/O Sr.Toomer & Co Unit 3 Warwick Court 32-34 Leigh Road Eastleigh Hampshire SO50 9DT to 23 Pirelli Way Pirelli Way Eastleigh Hampshire SO50 5GE on 17 August 2015
14 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1