Advanced company searchLink opens in new window

NERDCORP LTD

Company number 09380359

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)
20 Feb 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
27 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
05 Nov 2020 AA Micro company accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
06 Nov 2018 AA Micro company accounts made up to 31 January 2018
18 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
18 Jan 2018 AD01 Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 18 January 2018
02 Aug 2017 AA Micro company accounts made up to 31 January 2017
14 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
10 Oct 2016 CH01 Director's details changed for Mrs Sophia Alexis Nerdrum on 10 October 2016
10 Oct 2016 CH01 Director's details changed for Mr Christian Roald Nerdrum on 10 October 2016
06 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2016 AD01 Registered office address changed from 253 Goldhurst Terrace Flat 1 London NW6 3EP United Kingdom to C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 11 April 2016
28 Jun 2015 SH01 Statement of capital following an allotment of shares on 28 June 2015
  • GBP 2
28 Jun 2015 AP01 Appointment of Mrs Sophia Alexis Nerdrum as a director on 26 June 2015