Advanced company searchLink opens in new window

NAHODKA ARTS LIMITED

Company number 06966469

Filter by category

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2024 DS01 Application to strike the company off the register
30 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
10 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with updates
12 Aug 2022 AA Total exemption full accounts made up to 31 July 2021
29 Jul 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
21 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
15 Dec 2021 AD01 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 15 December 2021
14 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
19 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with updates
19 Mar 2021 PSC07 Cessation of Richard James Walker as a person with significant control on 8 February 2020
15 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 15 September 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
07 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
08 Feb 2019 TM02 Termination of appointment of Amersham Corporate Services Limited as a secretary on 8 February 2019
07 Feb 2019 PSC04 Change of details for Mrs Yelena Walker as a person with significant control on 7 February 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
07 Feb 2019 CH04 Secretary's details changed for Amersham Corporate Services Limited on 21 August 2018
07 Feb 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 7 February 2019
08 Jan 2019 TM01 Termination of appointment of Richard James Walker as a director on 8 January 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016