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

Nina's Decor & Design Ltd

Documents

Total Documents31
Total Pages132

Filing History

21 December 2023Micro company accounts made up to 30 April 2023
2 May 2023Confirmation statement made on 26 April 2023 with no updates
6 January 2023Micro company accounts made up to 30 April 2022
11 May 2022Confirmation statement made on 26 April 2022 with no updates
20 December 2021Micro company accounts made up to 30 April 2021
26 April 2021Confirmation statement made on 26 April 2021 with no updates
25 January 2021Micro company accounts made up to 30 April 2020
1 May 2020Confirmation statement made on 28 April 2020 with no updates
24 January 2020Micro company accounts made up to 30 April 2019
2 May 2019Confirmation statement made on 28 April 2019 with no updates
2 May 2019Director's details changed for Mrs Nina Taylor on 2 May 2019
19 January 2019Micro company accounts made up to 30 April 2018
3 May 2018Confirmation statement made on 28 April 2018 with updates
30 January 2018Micro company accounts made up to 30 April 2017
3 May 2017Confirmation statement made on 28 April 2017 with updates
3 May 2017Confirmation statement made on 28 April 2017 with updates
27 January 2017Total exemption small company accounts made up to 30 April 2016
27 January 2017Total exemption small company accounts made up to 30 April 2016
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
28 November 2015Termination of appointment of Donald Stuart Herron as a director on 20 November 2015
28 November 2015Termination of appointment of Donald Stuart Herron as a director on 20 November 2015
10 September 2015Registered office address changed from Lowside Cottage Helton Penrith CA10 2QA United Kingdom to 44 Brentfield Way Penrith Cumbria CA11 8DL on 10 September 2015
10 September 2015Registered office address changed from Lowside Cottage Helton Penrith CA10 2QA United Kingdom to 44 Brentfield Way Penrith Cumbria CA11 8DL on 10 September 2015
9 July 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 100
9 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
9 July 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 100
2 July 2015Appointment of Mrs Nina Taylor as a director on 28 May 2015
2 July 2015Appointment of Mrs Nina Taylor as a director on 28 May 2015
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 1
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 1
Sign up now to grow your client base. Plans & Pricing