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

Never Say Never Again Ltd

Documents

Total Documents27
Total Pages79

Filing History

7 November 2023Confirmation statement made on 4 November 2023 with no updates
28 September 2023Micro company accounts made up to 31 December 2022
9 November 2022Confirmation statement made on 4 November 2022 with updates
9 November 2022Cessation of Eluned Joy Buchanan as a person with significant control on 17 May 2022
16 August 2022Termination of appointment of Eluned Joy Buchanan as a director on 17 May 2022
22 March 2022Current accounting period extended from 30 June 2022 to 31 December 2022
22 March 2022Total exemption full accounts made up to 30 June 2021
24 January 2022Cessation of Eluned Joy Buchanan as a person with significant control on 19 January 2022
19 January 2022Director's details changed for Mr Jonathan Angus Buchanan on 1 November 2021
19 January 2022Change of details for Mrs Eluned Joy Buchanan as a person with significant control on 1 July 2021
19 January 2022Change of details for Mr Jonathan Angus Buchanan as a person with significant control on 1 November 2021
19 January 2022Notification of Eluned Joy Buchanan as a person with significant control on 23 June 2020
19 January 2022Director's details changed for Mrs Eluned Joy Buchanan on 1 July 2021
8 December 2021Correction of a Director's date of birth incorrectly stated on incorporation / mrs eluned joy buchanan
4 November 2021Confirmation statement made on 4 November 2021 with updates
18 October 2021Registered office address changed from 65 Fernlea Road Benfleet Essex SS7 1HG England to 65 Fernlea Road Benfleet Essex SS7 1HD on 18 October 2021
2 August 2021Confirmation statement made on 22 June 2021 with no updates
12 May 2021Registered office address changed from 40 Bushberry Road London E9 5SX England to 65 Fernlea Road Benfleet Essex SS7 1HG on 12 May 2021
9 March 2021Notification of Eluned Joy Buchanan as a person with significant control on 4 March 2021
9 March 2021Change of details for Mr Jonathan Angus Buchanan as a person with significant control on 4 March 2021
9 March 2021Appointment of Mr Graham Henry Booty as a director on 4 March 2021
9 March 2021Director's details changed for Mr Jonathan Angus Buchanan on 4 March 2021
9 March 2021Director's details changed for Mrs Eluned Joy Buchanan on 4 March 2021
9 March 2021Notification of Graham Henry Booty as a person with significant control on 4 March 2021
5 January 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 40 Bushberry Road London E9 5SX on 5 January 2021
23 June 2020Incorporation
Statement of capital on 2020-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified the director's date of birth on the IN01 was removed from the public register on 07/12/2021 as it was factually inaccurate or derived from something factually inaccurate
23 June 2020Incorporation
Statement of capital on 2020-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing