NUDE CONSULTING LIMITED
Status | ACTIVE |
Company No. | 03992906 |
Category | Private Limited Company |
Incorporated | 15 May 2000 |
Age | 24 years, 30 days |
Jurisdiction | England Wales |
SUMMARY
NUDE CONSULTING LIMITED is an active private limited company with number 03992906. It was incorporated 24 years, 30 days ago, on 15 May 2000. The company address is 156 South Street 156 South Street, Surrey, RH4 2HF.
Company Fillings
Change account reference date company previous shortened
Date: 05 Jun 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2024-08-31
New date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Change to a person with significant control
Date: 26 May 2023
Action Date: 12 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-12
Psc name: Mrs Lucy Alice Bubb
Documents
Change to a person with significant control
Date: 26 May 2023
Action Date: 12 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Iain Francis Bubb
Change date: 2023-05-12
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type micro entity
Date: 03 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type micro entity
Date: 13 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Cessation of a person with significant control
Date: 17 May 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-14
Psc name: Rupert Charles Edwards
Documents
Change to a person with significant control
Date: 17 May 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lucy Alice Bubb
Change date: 2019-05-14
Documents
Resolution
Date: 03 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 16 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-16
Psc name: Rupert Charles Edwards
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 16 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Iain Francis Bubb
Notification date: 2016-05-16
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 16 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucy Alice Bubb
Notification date: 2016-05-16
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 12 Dec 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lucy Alice Bubb
Change date: 2016-11-29
Documents
Change person director company with change date
Date: 12 Dec 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iain Francis Bubb
Change date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Capital allotment shares
Date: 10 Mar 2016
Action Date: 01 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-01
Capital : 3 GBP
Documents
Change person director company with change date
Date: 10 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lucy Alice Bubb
Change date: 2015-12-08
Documents
Change person director company with change date
Date: 10 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-08
Officer name: Mr Iain Francis Bubb
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Certificate change of name company
Date: 28 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nude LIMITED\certificate issued on 28/04/15
Documents
Change person director company with change date
Date: 27 Apr 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-19
Officer name: Lucy Alice Bubb
Documents
Change person director company with change date
Date: 27 Apr 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-19
Officer name: Mr Iain Francis Bubb
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Haynes
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change account reference date company previous shortened
Date: 13 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terry Haynes
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Francis Bubb
Change date: 2010-05-24
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed ian francis bubb
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Feb 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/04; full list of members
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 16 Dec 2003
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 24 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/03; no change of members
Documents
Accounts with accounts type dormant
Date: 21 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/02; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Jan 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Resolution
Date: 18 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/01; full list of members
Documents
Legacy
Date: 19 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/01 to 31/10/01
Documents
Legacy
Date: 18 May 2000
Category: Address
Type: 287
Description: Registered office changed on 18/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 1 STUBBINS LANE,PRESTON,PR3 0QH
Number: | 02580228 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 ORCHARD STREET,RENFREW,PA4 8RL
Number: | SC445837 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ
Number: | 11848530 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BEGBIES,LONDON,EC2A 4DJ
Number: | 10324035 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 212-218 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3ET
Number: | NI641587 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 CABOT WAY,LONDON,E6 1QS
Number: | 10031999 |
Status: | ACTIVE |
Category: | Private Limited Company |