Advanced company searchLink opens in new window

NO PAIN NIGEL AND NO PAIN SHANE LIMITED

Company number 07036237

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 100
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend payments 03/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2021 MA Memorandum and Articles of Association
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 100
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 80
03 Nov 2021 CH01 Director's details changed for Shane Roiser on 3 November 2021
03 Nov 2021 PSC04 Change of details for Mr Shane Roiser as a person with significant control on 3 November 2021
03 Nov 2021 CH01 Director's details changed for Shane Roiser on 3 November 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
26 Feb 2021 AD01 Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY on 26 February 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
29 May 2020 AP03 Appointment of Ms Lisa Jane Sherman as a secretary on 29 May 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
23 Jul 2019 AD01 Registered office address changed from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 23 July 2019
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
10 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017