- Company Overview for THE NAKED MARSHMALLOW CO. LIMITED (09304015)
- Filing history for THE NAKED MARSHMALLOW CO. LIMITED (09304015)
- People for THE NAKED MARSHMALLOW CO. LIMITED (09304015)
- More for THE NAKED MARSHMALLOW CO. LIMITED (09304015)
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 |