Advanced company searchLink opens in new window

NAKED SPROUT LIMITED

Company number 12861535

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)
10 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 March 2024
  • GBP 123.9333
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 125.0395
25 Mar 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 123.93
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2024
28 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
27 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 Feb 2023 AD01 Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA England to Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA on 23 February 2023
23 Feb 2023 AD01 Registered office address changed from Lytchett House, 13 Freeland Park Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA England to Lytchett House 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA on 23 February 2023
23 Feb 2023 AD01 Registered office address changed from Unit M3 Merlin Building Navigator Park Mereside Portland DT5 1FU England to Lytchett House, 13 Freeland Park Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA on 23 February 2023
16 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with updates
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 11,637
01 Sep 2022 SH02 Sub-division of shares on 4 April 2022
12 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2022 SH02 Sub-division of shares on 4 April 2022
23 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
18 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
14 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2020 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 100
07 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted