NAKED OBJECTS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-23 with updates |
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/09/2423 September 2024 | Director's details changed for Mrs Ann Kamala Ithiamallar Pawson on 2024-09-23 |
23/09/2423 September 2024 | Change of details for Ann Kamala Ithiamallar Pawson as a person with significant control on 2024-09-23 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-23 with no updates |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-12-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/11/2119 November 2021 | Change of details for Dr Richard Wesley Pawson as a person with significant control on 2017-01-08 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
02/07/212 July 2021 | Appointment of My Guy Devaraj Pawson as a director on 2021-07-01 |
01/07/211 July 2021 | Appointment of Miss Aruna Rachel Pawson as a director on 2021-07-01 |
12/03/2112 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
01/04/201 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
12/03/1912 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
08/03/188 March 2018 | DIRECTOR APPOINTED MRS ANN KAMALA ITHIAMALLAR PAWSON |
07/02/187 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN KAMALA ITHIAMALLAR PAWSON |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
08/02/178 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
27/06/1627 June 2016 | RETURN OF PURCHASE OF OWN SHARES |
16/06/1616 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MATTHEWS |
13/06/1613 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MATTHEWS |
20/05/1620 May 2016 | STATEMENT BY DIRECTORS |
20/05/1620 May 2016 | SOLVENCY STATEMENT DATED 15/03/16 |
20/05/1620 May 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
20/05/1620 May 2016 | CANCELLATION OF SHARE PREMIUM ACCOUNT 15/03/2016 |
20/05/1620 May 2016 | 15/03/16 STATEMENT OF CAPITAL GBP 350.00 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/07/1523 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/07/1428 July 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/07/1323 July 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/08/123 August 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/08/111 August 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/09/101 September 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/09/0913 September 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/11/0824 November 2008 | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/06/0721 June 2007 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: KINGSWAY HOUSE, 123 GOLDSWORTH ROAD, WOKING SURREY GU21 6LR |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/08/0614 August 2006 | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/03/0623 March 2006 | NC DEC ALREADY ADJUSTED 13/03/06 |
23/03/0623 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/03/0623 March 2006 | SUB DIV 13/03/06 |
23/03/0623 March 2006 | S-DIV 13/03/06 |
01/09/051 September 2005 | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
29/07/0429 July 2004 | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
24/07/0324 July 2003 | NEW DIRECTOR APPOINTED |
24/07/0324 July 2003 | NEW SECRETARY APPOINTED |
24/07/0324 July 2003 | NEW DIRECTOR APPOINTED |
23/07/0323 July 2003 | DIRECTOR RESIGNED |
23/07/0323 July 2003 | REGISTERED OFFICE CHANGED ON 23/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
23/07/0323 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/07/0323 July 2003 | SECRETARY RESIGNED |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company