Advanced company searchLink opens in new window

NUDGE FACTORY LTD

Company number 07608691

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)
18 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
This document is being processed and will be available in 10 days.
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
28 Mar 2022 TM02 Termination of appointment of Emma Scully as a secretary on 17 March 2022
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 19 April 2020 with updates
16 Jan 2020 AA Micro company accounts made up to 30 April 2019
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 170
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 160
01 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
01 May 2019 PSC07 Cessation of Emma Pauline Scully as a person with significant control on 23 August 2018
18 Feb 2019 AA Micro company accounts made up to 30 April 2018
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 140
27 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
27 Apr 2018 PSC04 Change of details for Mr Ahzaz Ul Rouf Chowdhury as a person with significant control on 7 February 2018
26 Apr 2018 PSC07 Cessation of Paul Stuart Scully as a person with significant control on 1 April 2018
26 Apr 2018 PSC01 Notification of Emma Pauline Scully as a person with significant control on 1 April 2018
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 125
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Oct 2017 AP03 Appointment of Ms Emma Scully as a secretary on 16 October 2017
17 Oct 2017 AD01 Registered office address changed from 42 Salisbury Road Carshalton Surrey SM5 3HD to Unit 35 Centrale Keeley Road Croydon CR0 1TF on 17 October 2017