Download leads from Nexok and grow your business. Find out more

NO. Thirty - Four Limited

Documents

Total Documents173
Total Pages682

Filing History

7 July 2020Confirmation statement made on 26 June 2020 with no updates
30 March 2020Micro company accounts made up to 30 June 2019
9 July 2019Confirmation statement made on 26 June 2019 with no updates
30 March 2019Micro company accounts made up to 30 June 2018
26 June 2018Confirmation statement made on 26 June 2018 with no updates
29 March 2018Micro company accounts made up to 30 June 2017
24 July 2017Notification of a person with significant control statement
24 July 2017Notification of a person with significant control statement
10 July 2017Confirmation statement made on 26 June 2017 with no updates
10 July 2017Confirmation statement made on 26 June 2017 with no updates
8 March 2017Micro company accounts made up to 30 June 2016
8 March 2017Micro company accounts made up to 30 June 2016
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 5
20 July 2016Director's details changed for Clare Emma Francis on 11 June 2016
20 July 2016Director's details changed for Clare Emma Francis on 11 June 2016
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 5
24 March 2016Total exemption small company accounts made up to 30 June 2015
24 March 2016Total exemption small company accounts made up to 30 June 2015
10 September 2015Register(s) moved to registered inspection location 34 Wilbury Crescent Hove East Sussex BN3 6FJ
10 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5
10 September 2015Register(s) moved to registered inspection location 34 Wilbury Crescent Hove East Sussex BN3 6FJ
10 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5
9 September 2015Register inspection address has been changed to 34 Wilbury Crescent Hove East Sussex BN3 6FJ
9 September 2015Director's details changed for Clare Emma Francis on 2 October 2014
9 September 2015Director's details changed for Clare Emma Francis on 2 October 2014
9 September 2015Director's details changed for Clare Emma Francis on 2 October 2014
9 September 2015Register inspection address has been changed to 34 Wilbury Crescent Hove East Sussex BN3 6FJ
29 March 2015Total exemption small company accounts made up to 30 June 2014
29 March 2015Total exemption small company accounts made up to 30 June 2014
6 October 2014Director's details changed for Tristram Hodgkinson on 26 September 2014
6 October 2014Director's details changed for Tristram Hodgkinson on 26 September 2014
24 September 2014Secretary's details changed for Mr Nigel Philip Norman Stock on 6 June 2014
24 September 2014Secretary's details changed for Mr Nigel Philip Norman Stock on 6 June 2014
24 September 2014Registered office address changed from 34 Gauden Road Clapham London SW4 6LT to C/O Flat 2 34 Gauden Road London SW4 6LT on 24 September 2014
24 September 2014Registered office address changed from 34 Gauden Road Clapham London SW4 6LT to C/O Flat 2 34 Gauden Road London SW4 6LT on 24 September 2014
24 September 2014Director's details changed for Miss Catherine Jane Bradley on 6 June 2014
24 September 2014Director's details changed for Miss Catherine Jane Bradley on 6 June 2014
24 September 2014Director's details changed for Miss Catherine Jane Bradley on 6 June 2014
24 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5
24 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5
24 September 2014Secretary's details changed for Mr Nigel Philip Norman Stock on 6 June 2014
27 March 2014Total exemption small company accounts made up to 30 June 2013
27 March 2014Total exemption small company accounts made up to 30 June 2013
9 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
9 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
28 March 2013Total exemption small company accounts made up to 30 June 2012
28 March 2013Total exemption small company accounts made up to 30 June 2012
8 October 2012Appointment of Tristram Hodgkinson as a director on 31 August 2012
8 October 2012Appointment of Tristram Hodgkinson as a director on 31 August 2012
9 September 2012Termination of appointment of Polly Nottingham as a director on 30 August 2012
9 September 2012Termination of appointment of Polly Nottingham as a director on 30 August 2012
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
31 March 2012Total exemption small company accounts made up to 30 June 2011
31 March 2012Total exemption small company accounts made up to 30 June 2011
19 July 2011Director's details changed for Miss Catherine Jane Bradley on 1 July 2010
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
19 July 2011Director's details changed for Miss Catherine Jane Bradley on 1 July 2010
19 July 2011Director's details changed for Miss Catherine Jane Bradley on 1 July 2010
18 July 2011Director's details changed for Polly Nottingham on 1 July 2010
18 July 2011Director's details changed for Polly Nottingham on 1 July 2010
18 July 2011Termination of appointment of Karn Christensen as a secretary
18 July 2011Termination of appointment of Karn Christensen as a secretary
18 July 2011Director's details changed for Polly Nottingham on 1 July 2010
29 May 2011Total exemption small company accounts made up to 30 June 2010
29 May 2011Total exemption small company accounts made up to 30 June 2010
23 May 2011Secretary's details changed for Mr Nigel Philip Norman Stock on 22 May 2011
23 May 2011Secretary's details changed for Mr Nigel Philip Norman Stock on 22 May 2011
11 August 2010Director's details changed for Polly Whysall on 26 June 2010
11 August 2010Director's details changed for Clare Emma Francis on 26 June 2010
11 August 2010Annual return made up to 26 June 2010 with a full list of shareholders
11 August 2010Director's details changed for Polly Whysall on 26 June 2010
11 August 2010Director's details changed for Clare Emma Francis on 26 June 2010
11 August 2010Director's details changed for Angela Calvini on 26 June 2010
11 August 2010Director's details changed for Karn Margit Christensen on 26 June 2010
11 August 2010Director's details changed for Miss Catherine Jane Bradley on 26 June 2010
11 August 2010Director's details changed for Karn Margit Christensen on 26 June 2010
11 August 2010Director's details changed for Miss Catherine Jane Bradley on 26 June 2010
11 August 2010Director's details changed for Angela Calvini on 26 June 2010
11 August 2010Annual return made up to 26 June 2010 with a full list of shareholders
24 June 2010Total exemption small company accounts made up to 30 June 2009
24 June 2010Total exemption small company accounts made up to 30 June 2009
7 September 2009Return made up to 26/06/09; full list of members
7 September 2009Return made up to 26/06/09; full list of members
14 May 2009Total exemption full accounts made up to 30 June 2008
14 May 2009Total exemption full accounts made up to 30 June 2008
2 September 2008Total exemption full accounts made up to 30 June 2007
2 September 2008Total exemption full accounts made up to 30 June 2007
22 August 2008Director appointed miss catherine jane bradley
22 August 2008Director appointed miss catherine jane bradley
22 August 2008Secretary appointed mr nigel philip norman stock
22 August 2008Return made up to 26/06/08; full list of members
22 August 2008Return made up to 26/06/08; full list of members
22 August 2008Secretary appointed mr nigel philip norman stock
21 August 2008Appointment terminated director jamie douglas
21 August 2008Appointment terminated director jamie douglas
11 August 2007Return made up to 26/06/07; no change of members
11 August 2007Return made up to 26/06/07; no change of members
25 May 2007Total exemption full accounts made up to 30 June 2006
25 May 2007Total exemption full accounts made up to 30 June 2006
24 January 2007Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director resigned
24 January 2007Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director resigned
21 January 2007New director appointed
21 January 2007New director appointed
5 July 2006Total exemption full accounts made up to 30 June 2005
5 July 2006Total exemption full accounts made up to 30 June 2005
27 June 2006Registered office changed on 27/06/06 from: a jestyn coke 35 east street blandford dorset DT11 7DU
27 June 2006Registered office changed on 27/06/06 from: a jestyn coke 35 east street blandford dorset DT11 7DU
7 April 2006New secretary appointed
7 April 2006New secretary appointed
3 August 2005Total exemption small company accounts made up to 30 June 2004
3 August 2005Total exemption small company accounts made up to 30 June 2004
18 July 2005Return made up to 26/06/04; full list of members
18 July 2005Return made up to 26/06/05; full list of members
18 July 2005Return made up to 26/06/05; full list of members
18 July 2005Return made up to 26/06/04; full list of members
14 July 2005Secretary resigned;director resigned
14 July 2005Registered office changed on 14/07/05 from: flat 3 34 gauden road clapham london SW4 6LT
14 July 2005Registered office changed on 14/07/05 from: flat 3 34 gauden road clapham london SW4 6LT
14 July 2005Secretary resigned;director resigned
11 April 2005New director appointed
11 April 2005New director appointed
21 July 2004Total exemption small company accounts made up to 25 June 2003
21 July 2004Total exemption small company accounts made up to 25 June 2003
13 August 2003Total exemption full accounts made up to 25 June 2002
13 August 2003Total exemption full accounts made up to 25 June 2002
29 July 2003New director appointed
29 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
29 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
29 July 2003New director appointed
9 August 2002New director appointed
9 August 2002New director appointed
9 August 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
9 August 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
25 July 2002Director resigned
25 July 2002Director resigned
22 April 2002Total exemption full accounts made up to 25 June 2001
22 April 2002Total exemption full accounts made up to 25 June 2001
24 July 2001Return made up to 26/06/01; full list of members
24 July 2001Return made up to 26/06/01; full list of members
2 May 2001Full accounts made up to 25 June 2000
2 May 2001Full accounts made up to 25 June 2000
24 July 2000Return made up to 26/06/00; full list of members
24 July 2000Return made up to 26/06/00; full list of members
8 May 2000Director resigned
8 May 2000New director appointed
8 May 2000New director appointed
8 May 2000Director resigned
25 April 2000Full accounts made up to 25 June 1999
25 April 2000Full accounts made up to 25 June 1999
28 July 1999Return made up to 26/06/99; full list of members
28 July 1999Return made up to 26/06/99; full list of members
16 July 1998New director appointed
16 July 1998New director appointed
2 July 1998Registered office changed on 02/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
2 July 1998New director appointed
2 July 1998New director appointed
2 July 1998Secretary resigned;director resigned
2 July 1998Director resigned
2 July 1998Registered office changed on 02/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
2 July 1998New secretary appointed;new director appointed
2 July 1998Director resigned
2 July 1998New director appointed
2 July 1998Secretary resigned;director resigned
2 July 1998Ad 26/06/98--------- £ si 3@1=3 £ ic 2/5
2 July 1998New director appointed
2 July 1998New secretary appointed;new director appointed
2 July 1998Ad 26/06/98--------- £ si 3@1=3 £ ic 2/5
2 July 1998New director appointed
2 July 1998New director appointed
26 June 1998Incorporation
26 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed