Advanced company searchLink opens in new window

NADINE AND US LIMITED

Company number 03465288

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)
12 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
09 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
19 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
29 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jul 2019 PSC04 Change of details for Mr George Roger Waters as a person with significant control on 9 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Mark Anthony Fenwick on 9 July 2019
09 Jul 2019 AD04 Register(s) moved to registered office address Russells Yalding House 152-156 Great Portland Street London W1W 5QA
09 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
09 Jul 2018 AP03 Appointment of Christopher Gossage as a secretary on 7 March 2018
16 Apr 2018 AP01 Appointment of Mr Mark Anthony Fenwick as a director on 7 March 2018
26 Mar 2018 TM01 Termination of appointment of George Roger Waters as a director on 7 March 2018
26 Mar 2018 AP01 Appointment of Christopher Donald Organ as a director on 7 March 2018
23 Mar 2018 AD01 Registered office address changed from Unit 10 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA United Kingdom to Russells Yalding House 152-156 Great Portland Street London W1W 5QA on 23 March 2018
23 Mar 2018 TM02 Termination of appointment of Slc Registrars Limited as a secretary on 7 March 2018
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
18 Jul 2017 PSC01 Notification of George Roger Waters as a person with significant control on 6 April 2016
18 Jul 2017 CH01 Director's details changed for Mr George Roger Waters on 27 June 2017