NAKED IDEAS LTD

84 Eccleston Square, London, SW1V 1PX, England
StatusACTIVE
Company No.04859554
CategoryPrivate Limited Company
Incorporated07 Aug 2003
Age20 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

NAKED IDEAS LTD is an active private limited company with number 04859554. It was incorporated 20 years, 9 months, 9 days ago, on 07 August 2003. The company address is 84 Eccleston Square, London, SW1V 1PX, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John James Slater

Change date: 2023-04-12

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-19

Officer name: Mr John James Slater

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Memorandum articles

Date: 24 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Mrs Anna Vanderputt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

Old address: 4 Morie Street London SW18 1SL England

New address: 84 Eccleston Square London SW1V 1PX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

New address: 4 Morie Street London SW18 1SL

Old address: 6 Morie Street London SW18 1SL England

Change date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-14

Officer name: Mr John James Slater

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

New address: 6 Morie Street London SW18 1SL

Change date: 2016-01-14

Old address: Morie Studios 6 Morie Street London SW18 1SL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2015

Action Date: 12 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-12

New address: Morie Studios 6 Morie Street London SW18 1SL

Old address: Morie Studios 5 Morie Street London SW18 1SL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Resolution

Date: 06 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diego Meller

Documents

View document PDF

Capital name of class of shares

Date: 17 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2014

Action Date: 20 Mar 2014

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2013

Action Date: 22 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-22

Old address: 221 St. John's Hill London SW11 1TH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: AD01

Old address: 105 Ladbroke Grove, London London London W11 1PG

Change date: 2011-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-07

Officer name: John James Slater

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / diego meller / 01/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john slater / 02/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 13/10/03 from: 3 sadlers court, back lane boroughbridge york YO51 9PQ

Documents

View document PDF

Incorporation company

Date: 07 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT MORTGAGE SOLUTIONS (UK) LIMITED

30 OLD MARKET,WISBECH,PE13 1NB

Number:05099131
Status:ACTIVE
Category:Private Limited Company

EM SCAFFOLDING LTD

24 PAGE HIGH, 4,LONDON,N22 6JQ

Number:11603204
Status:ACTIVE
Category:Private Limited Company

FIELDBRITE LLP

SUITE 29,LONDON,NW8 6AG

Number:OC425467
Status:ACTIVE
Category:Limited Liability Partnership

HEALTHWISE WOKING LTD

22 FIRCROFT CLOSE,WOKING,GU22 7LZ

Number:09245356
Status:ACTIVE
Category:Private Limited Company

HUMPHREY ACCOUNTING LIMITED

8 LONG SWATH WAY,LEICESTER,LE4 3NR

Number:10360779
Status:ACTIVE
Category:Private Limited Company

NORDEN TRANSPORT LTD

7 SHARROW VALE,HIGH WYCOMBE,HP12 3HB

Number:08960137
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source