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

Irregular Features Limited

Documents

Total Documents60
Total Pages167

Filing History

29 September 2023Micro company accounts made up to 31 December 2022
4 April 2023Director's details changed for Mr Nathan Nachman Nathanel Neuman on 23 March 2023
2 February 2023Confirmation statement made on 29 December 2022 with no updates
30 September 2022Micro company accounts made up to 31 December 2021
25 March 2022Compulsory strike-off action has been discontinued
24 March 2022Confirmation statement made on 29 December 2021 with no updates
22 March 2022First Gazette notice for compulsory strike-off
21 December 2021Micro company accounts made up to 31 December 2020
27 October 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020
1 March 2021Confirmation statement made on 29 December 2020 with no updates
6 January 2021Micro company accounts made up to 31 January 2020
31 December 2019Confirmation statement made on 29 December 2019 with no updates
25 November 2019Unaudited abridged accounts made up to 31 January 2019
18 April 2019Unaudited abridged accounts made up to 31 January 2018
3 April 2019Termination of appointment of Melvyn Singer as a director on 1 April 2019
3 April 2019Appointment of Mr Nathan Nachman Nathanel Neuman as a director on 1 April 2019
29 December 2018Confirmation statement made on 29 December 2018 with no updates
1 December 2018Appointment of Ms Joanna Rachel Manuel as a director on 1 December 2018
1 December 2018Notification of Joanna Rachel Manuel as a person with significant control on 1 December 2018
1 December 2018Termination of appointment of Maya Forstater as a director on 9 November 2018
1 December 2018Cessation of Maya Forstater as a person with significant control on 9 November 2018
16 October 2018Notification of Maya Forstater as a person with significant control on 10 October 2018
16 June 2018Cessation of Melvyn Singer as a person with significant control on 15 June 2018
31 December 2017Cessation of Cleo Valerie Forstater as a person with significant control on 12 June 2017
31 December 2017Confirmation statement made on 31 December 2017 with no updates
31 December 2017Notification of Melvyn Singer as a person with significant control on 20 December 2017
21 November 2017Micro company accounts made up to 31 January 2017
21 November 2017Micro company accounts made up to 31 January 2017
20 January 2017Termination of appointment of Cleo Valerie Forstater as a director on 20 January 2017
20 January 2017Appointment of Mr Melvyn Singer as a director on 19 January 2017
20 January 2017Appointment of Mr Melvyn Singer as a director on 19 January 2017
20 January 2017Termination of appointment of Cleo Valerie Forstater as a director on 20 January 2017
3 January 2017Confirmation statement made on 3 January 2017 with updates
3 January 2017Confirmation statement made on 3 January 2017 with updates
3 November 2016Total exemption small company accounts made up to 31 January 2016
3 November 2016Total exemption small company accounts made up to 31 January 2016
25 July 2016Termination of appointment of Melvyn Singer as a director on 12 July 2016
25 July 2016Termination of appointment of Melvyn Singer as a director on 12 July 2016
14 July 2016Appointment of Cleo Valerie Forstater as a director on 5 July 2016
14 July 2016Appointment of Cleo Valerie Forstater as a director on 5 July 2016
22 February 2016Director's details changed for Maya Forstater on 16 November 2015
22 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
22 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
22 February 2016Director's details changed for Maya Forstater on 16 November 2015
27 November 2015Registered office address changed from 11 Keslake Rd London NW66DJ to 34 Princess Road London NW6 5QU on 27 November 2015
27 November 2015Registered office address changed from 11 Keslake Rd London NW66DJ to 34 Princess Road London NW6 5QU on 27 November 2015
19 October 2015Accounts for a dormant company made up to 31 January 2015
19 October 2015Accounts for a dormant company made up to 31 January 2015
14 July 2015Appointment of Mr Melvyn Singer as a director on 14 July 2015
14 July 2015Appointment of Mr Melvyn Singer as a director on 14 July 2015
14 July 2015Termination of appointment of Joanna Rachel Manuel as a director on 14 July 2015
14 July 2015Termination of appointment of Joanna Rachel Manuel as a director on 14 July 2015
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
15 July 2014Termination of appointment of Mark Irwin Forstater as a secretary on 8 March 2014
15 July 2014Termination of appointment of Mark Irwin Forstater as a secretary on 8 March 2014
15 July 2014Termination of appointment of Mark Irwin Forstater as a secretary on 8 March 2014
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed