Advanced company searchLink opens in new window

NUDEA LTD

Company number 11315690

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)
24 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
21 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2021 MA Memorandum and Articles of Association
18 May 2021 AP01 Appointment of Mr Wilfred Fianko as a director on 12 March 2021
18 May 2021 AP01 Appointment of Mr James Michael Eden as a director on 12 March 2021
17 May 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 8.56753
17 May 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 7.00881
01 Apr 2021 AA Micro company accounts made up to 30 April 2020
11 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
01 Oct 2019 PSC01 Notification of Jason Downes as a person with significant control on 21 August 2019
01 Oct 2019 PSC04 Change of details for Mrs Priya Nilesh Downes as a person with significant control on 21 August 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
03 Sep 2019 PSC07 Cessation of Sophie Louise Middleton Turnbull-Morgenthaler as a person with significant control on 9 August 2019
03 Sep 2019 PSC04 Change of details for Mrs Priya Nilesh Downes as a person with significant control on 9 August 2019
03 Sep 2019 TM01 Termination of appointment of Sophie Louise Middleton Turnbull-Morgenthaler as a director on 27 August 2019
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 3.33333
03 Sep 2019 AP01 Appointment of Mr Jason Downes as a director on 27 August 2019
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • GBP 4.11822
08 Jul 2019 AA Micro company accounts made up to 30 April 2019
13 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 26/03/2019
02 May 2019 SH02 Sub-division of shares on 26 March 2019
24 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
28 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-27
18 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-18
  • GBP 2