Advanced company searchLink opens in new window

THE NAKED MARSHMALLOW CO. LIMITED

Company number 09304015

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)
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
06 Feb 2023 PSC04 Change of details for Mr Joseph John Brookes as a person with significant control on 14 February 2022
27 Jan 2023 PSC04 Change of details for Mr Oliver Christian Rendall as a person with significant control on 9 February 2022
27 Jan 2023 PSC04 Change of details for Mr Joseph John Colson as a person with significant control on 9 February 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
14 Feb 2022 CH01 Director's details changed for Mr Joseph John Brookes on 14 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Oliver Christian Rendall on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Oliver Christian Rendall on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Joseph John Colson on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Joseph John Colson on 9 February 2022
03 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
15 Jan 2019 CH01 Director's details changed for Mr Joseph John Colson on 14 January 2019
15 Jan 2019 CH01 Director's details changed for Mr Oliver Christian Rendall on 14 January 2019
14 Jan 2019 AD01 Registered office address changed from Think Tank Ruston Way Lincoln Lincolnshire LN6 7FL England to Unit 2 Stirlin Business Park Sadler Road Lincoln Lincolnshire LN6 3AF on 14 January 2019
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
06 Apr 2018 AD01 Registered office address changed from Unit 12 Stirlin Point Sadler Court Sadler Road Lincoln Lincolnshire LN6 3RG England to Think Tank Ruston Way Lincoln Lincolnshire LN6 7FL on 6 April 2018
06 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates