Advanced company searchLink opens in new window

NERD CUBED LIMITED

Company number 08142696

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)
23 Apr 2018 PSC07 Cessation of Daniel Hardcastle as a person with significant control on 30 July 2017
23 Mar 2018 CH01 Director's details changed for Mr Matthew Collins on 23 March 2018
23 Mar 2018 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018
15 Jan 2018 SH08 Change of share class name or designation
15 Jan 2018 SH10 Particulars of variation of rights attached to shares
13 Dec 2017 AA Total exemption full accounts made up to 30 July 2017
07 Dec 2017 CH01 Director's details changed for Mr Steven Derek Hardcastle on 7 December 2017
07 Dec 2017 TM01 Termination of appointment of Tracey Deona Chesluk-Barton as a director on 1 December 2017
07 Dec 2017 CH01 Director's details changed for Mr Matthew Collins on 7 December 2017
07 Dec 2017 CH01 Director's details changed for Mr Daniel Hardcastle on 7 December 2017
07 Dec 2017 CH01 Director's details changed for Mr Matt Collins on 1 December 2017
19 Oct 2017 AP01 Appointment of Mr Matt Collins as a director on 10 October 2017
18 Oct 2017 CH01 Director's details changed for Mr Daniel Hardcastle on 18 October 2017
18 Oct 2017 CH01 Director's details changed for Miss Tracey Deona Chesluk-Barton on 18 October 2017
11 Sep 2017 CH01 Director's details changed for Mr Steven Derek Hardcastle on 11 September 2017
11 Sep 2017 CH01 Director's details changed for Miss Tracey Deona Chesluk-Barton on 11 September 2017
11 Sep 2017 CH01 Director's details changed for Mr Daniel Hardcastle on 11 September 2017
30 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
30 Jul 2017 PSC01 Notification of Steven Hardcastle as a person with significant control on 21 July 2016
30 Jul 2017 PSC01 Notification of Daniel Hardcastle as a person with significant control on 21 July 2016
27 Apr 2017 AA Total exemption small company accounts made up to 30 July 2016
26 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
21 Jun 2016 AD01 Registered office address changed from Suite 6 Burley House 15 High Street Rayleigh Essex SS6 7EW to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 21 June 2016
30 Apr 2016 AA Total exemption small company accounts made up to 30 July 2015
07 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100