NERDS ONLINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

14/01/2514 January 2025 Registered office address changed from Fulham Works Unit 21 Fulham Broadway Centre Fulham Road London SW6 1BW England to 124 City Road London EC1V 2NX on 2025-01-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Change of details for Mr Nicholas Charles Piacun as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Registered office address changed from Twelve Quays House Egerton Wharf Wirral CH41 1LD to Fulham Works Unit 21 Fulham Broadway Centre Fulham Road London SW6 1BW on 2024-11-04

View Document

03/05/243 May 2024 Registered office address changed from 165-167 the Broadway London SW19 1NE England to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 2024-05-03

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Certificate of change of name

View Document

26/01/2426 January 2024 Termination of appointment of Anthony Steven Piacun as a secretary on 2024-01-26

View Document

26/01/2426 January 2024 Cessation of Anthony Steven Piacun as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Cessation of Patricia Eilleen Piacun as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Change of details for Mr Nicholas Charles Piacun as a person with significant control on 2024-01-26

View Document

23/01/2423 January 2024 Termination of appointment of Patricia Eilleen Piacun as a director on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Anthony Steven Piacun as a director on 2024-01-23

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

08/02/238 February 2023 Registered office address changed from 54-58 the Brandenburg Suite 54-58 Tanner Street London SE1 3PH United Kingdom to 165-167 the Broadway London SW19 1NE on 2023-02-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

26/02/2126 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 2-3 STABLE COURT HERRIARD PARK HERRIARD BASINGSTOKE HAMPSHIRE RG25 2PL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2017

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHARLES PIACUN

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY STEVEN PIACUN

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA EILLEEN PIACUN

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 157 HAMPTON LANE BLACKFIELD SOUTHAMPTON HAMPSHIRE SO45 1WE UNITED KINGDOM

View Document

04/07/134 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/07/125 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM THE HALLOWS 3 SMITHY CLOSE HOLYBOURNE HAMPSHIRE GU34 4EE

View Document

26/09/1126 September 2011 COMPANY NAME CHANGED INTERNATIONAL CONCEPTS LIMITED CERTIFICATE ISSUED ON 26/09/11

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR NICHOLAS CHARLES PIACUN

View Document

04/07/114 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EILLEEN PIACUN / 01/07/2010

View Document

03/08/103 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 82 SAINT JOHN STREET LONDON EC1M 4JN

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 RETURN MADE UP TO 05/07/04; NO CHANGE OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: THREE FIRS COTTAGE BRAMSHOTT CHASE HINDHEAD SURREY GU26 6DG

View Document

24/12/0224 December 2002 COMPANY NAME CHANGED GATO LIMITED CERTIFICATE ISSUED ON 24/12/02

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/07/0215 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 COMPANY NAME CHANGED AUTOTAG LIMITED CERTIFICATE ISSUED ON 20/07/01

View Document

28/02/0128 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM: 3 SWANCOMBE ROAD LONDON W11 4SU

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 COMPANY NAME CHANGED AUTOSALES (KENSINGTON) LIMITED CERTIFICATE ISSUED ON 21/02/97

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 3 SWANSCOMBE ROAD HOLLAND PARK LONDON W11 4SU

View Document

21/12/9521 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/905 October 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/05/898 May 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/05/8813 May 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/03/8719 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/03/8719 March 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document


More Company Information