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)
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
  • GBP 207,254.10
06 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2018
  • GBP 191,334.44
29 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 247,411.83
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/01/2019
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 186,651.631194
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2019.
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 186,651.631194
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2019.
28 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 186,644.54
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 62,157