Advanced company searchLink opens in new window

ABSOLUTELY NO NONSENSE ADMIN LTD

Company number 10149389

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 Oct 2021 PSC05 Change of details for Stionira Limited as a person with significant control on 17 March 2021
07 May 2021 AD01 Registered office address changed from Capital Tower Business Centre, Capital Tower Greyfriars Road Cardiff CF10 3AG Wales to Brunel House 2 Fitzalan Road Cardiff CF24 0EB on 7 May 2021
20 Apr 2021 CS01 Confirmation statement made on 1 January 2021 with updates
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 368,812.49
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
05 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with updates
05 Nov 2020 PSC02 Notification of Stionira Limited as a person with significant control on 12 May 2020
05 Nov 2020 PSC07 Cessation of Eduard Panteleev as a person with significant control on 12 May 2020
05 Nov 2020 PSC07 Cessation of Boris Diakonov as a person with significant control on 12 May 2020
26 Aug 2020 MA Memorandum and Articles of Association
26 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2020 MA Memorandum and Articles of Association
27 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2020 AP01 Appointment of Mr Oren Bass as a director on 11 May 2020
14 May 2020 AP01 Appointment of Mr Oleg Alan Vaksman as a director on 11 May 2020
14 May 2020 AP01 Appointment of Mr Andrew John Baxter as a director on 11 May 2020
  • ANNOTATION Part Rectified he directors date of birth was removed from the public register on 02/07/2020 as it Is factually inaccurate or is derived from something factually inaccurate
14 May 2020 TM01 Termination of appointment of Anthony Robert Julius as a director on 11 May 2020
14 May 2020 TM01 Termination of appointment of William Henry Potts as a director on 11 May 2020
13 May 2020 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • GBP 363,632.5
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 258,168.36
27 Nov 2019 AAMD Amended accounts for a small company made up to 31 December 2018
29 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
21 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association