- Company Overview for NERD CUBED LIMITED (08142696)
- Filing history for NERD CUBED LIMITED (08142696)
- People for NERD CUBED LIMITED (08142696)
- More for NERD CUBED LIMITED (08142696)
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) |
---|---|---|---|
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
|
|
07 Aug 2015 | TM01 | Termination of appointment of Wot Fanar as a director on 7 August 2015 | |
29 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 30 July 2014 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 July 2014 | |
09 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Nov 2013 | AP01 | Appointment of Miss Tracey Deona Chesluk-Barton as a director |