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)
04 Nov 2016 SH06 Cancellation of shares. Statement of capital on 19 October 2016
  • GBP 50
24 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2016 SH03 Purchase of own shares.
09 Jan 2016 MR01 Registration of charge 070362370002, created on 24 December 2015
07 Jan 2016 TM01 Termination of appointment of Nigel Lindsay Kennedy as a director on 24 December 2014
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
12 Oct 2014 AD01 Registered office address changed from , 3 Broadway Court the Broadway, High Street, Chesham, Buckinghamshire, HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 12 October 2014
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
20 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Aug 2012 AD01 Registered office address changed from , 85 Church Road, Hove, East Sussex, BN3 2BB on 8 August 2012
02 Jul 2012 CERTNM Company name changed no pain nigel LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-06
20 Jun 2012 CONNOT Change of name notice
25 May 2012 MEM/ARTS Memorandum and Articles of Association
17 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2012 AP01 Appointment of Shane Roiser as a director
17 Apr 2012 TM02 Termination of appointment of Maria Kennedy as a secretary
17 Apr 2012 SH08 Change of share class name or designation
15 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
31 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders