- Company Overview for MARK NUNEZ DESIGN LIMITED (08137615)
- Filing history for MARK NUNEZ DESIGN LIMITED (08137615)
- People for MARK NUNEZ DESIGN LIMITED (08137615)
- More for MARK NUNEZ DESIGN LIMITED (08137615)
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
|
|
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
|