NANAIMO BRANDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

10/03/2510 March 2025 Micro company accounts made up to 2022-10-31

View Document

10/03/2510 March 2025 Micro company accounts made up to 2023-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

28/08/2428 August 2024 Registered office address changed from PO Box 4385 11629787 - Companies House Default Address Cardiff CF14 8LH to Perrott House 17 Bridge Street Pershore Worcestershire WR10 1AJ on 2024-08-28

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

16/08/2416 August 2024 Change of details for Miss Rebecca Louise Jeavons-Fellows as a person with significant control on 2024-05-20

View Document

15/08/2415 August 2024 Director's details changed for Miss Rebecca Louise Jeavons-Fellows on 2024-05-20

View Document

15/08/2415 August 2024 Confirmation statement made on 2023-05-20 with no updates

View Document

15/08/2415 August 2024 Change of details for Miss Rebecca Louise Jeavons-Fellows as a person with significant control on 2024-05-20

View Document

15/08/2415 August 2024 Director's details changed for Miss Rebecca Louise Jeavons-Fellows on 2024-05-20

View Document

04/03/244 March 2024 Registered office address changed to PO Box 4385, 11629787 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KERSHAW

View Document

04/03/204 March 2020 CESSATION OF PATRICIA LYNNE JEAVONS-FELLOWS AS A PSC

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA JEAVONS-FELLOWS

View Document

28/02/2028 February 2020 CESSATION OF MATTHEW MILES KERSHAW AS A PSC

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 19 EASTBOURNE TERRACE C/O ATTWOODS PADDINGTON LONDON W2 6LG UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/05/1920 May 2019 DIRECTOR APPOINTED MR MATTHEW MILES KERSHAW

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MILES KERSHAW

View Document

18/10/1818 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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