- Company Overview for ABSOLUTELY NO NONSENSE ADMIN LTD (10149389)
- Filing history for ABSOLUTELY NO NONSENSE ADMIN LTD (10149389)
- People for ABSOLUTELY NO NONSENSE ADMIN LTD (10149389)
- More for ABSOLUTELY NO NONSENSE ADMIN LTD (10149389)
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 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 December 2018
|
|
06 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 December 2018
|
|
29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
23 Jan 2019 | RP04CS01 | Second filing of Confirmation Statement dated 04/01/2019 | |
11 Jan 2019 | AP01 | Appointment of Mr Anthony Robert Julius as a director on 21 December 2018 | |
11 Jan 2019 | AP01 | Appointment of Mr Boris Diakonov as a director on 21 December 2018 | |
11 Jan 2019 | PSC01 | Notification of Boris Diakonov as a person with significant control on 21 December 2018 | |
11 Jan 2019 | PSC01 | Notification of Eduard Panteleev as a person with significant control on 21 December 2018 | |
11 Jan 2019 | PSC07 | Cessation of F.S. Anna Holding (Cyprus) Limited as a person with significant control on 21 December 2018 | |
04 Jan 2019 | CS01 |
04/01/19 Statement of Capital gbp 247411.83
|
|
04 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
04 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
28 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 6 December 2018
|
|
28 Dec 2018 | SH10 | Particulars of variation of rights attached to shares | |
28 Dec 2018 | SH08 | Change of share class name or designation | |
27 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Oct 2018 | AD01 | Registered office address changed from PO Box 1130 Capital Tower Business Centre, Capital Tower Greyfriars Road Cardiff CF10 3AG Wales to Capital Tower Business Centre, Capital Tower Greyfriars Road Cardiff CF10 3AG on 26 October 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to PO Box 1130 Capital Tower Business Centre, Capital Tower Greyfriars Road Cardiff CF10 3AG on 26 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
22 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 19 July 2018
|