NERDSTER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-08-25 with updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

13/06/2313 June 2023 Second filing of Confirmation Statement dated 2020-10-14

View Document

13/06/2313 June 2023 Second filing of Confirmation Statement dated 2022-10-14

View Document

13/06/2313 June 2023 Second filing of Confirmation Statement dated 2021-10-06

View Document

13/06/2313 June 2023 Second filing of Confirmation Statement dated 2018-09-17

View Document

13/06/2313 June 2023 Second filing of Confirmation Statement dated 2019-09-10

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-09-30

View Document

21/01/2321 January 2023 Registered office address changed from 27 Warley Road Hayes UB4 0PZ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-01-21

View Document

14/10/2214 October 2022 Change of details for Mr Deepanshu Sahni as a person with significant control on 2022-08-01

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-08-25 with updates

View Document

14/10/2214 October 2022 Director's details changed for Mr Deepanshu Sahni on 2022-08-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-09-30

View Document

28/09/2228 September 2022 Change of details for Mr Deepanshu Sahni as a person with significant control on 2021-10-01

View Document

28/09/2228 September 2022 Director's details changed for Mr Deepanshu Sahni on 2021-10-01

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/04/216 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

14/10/2014 October 2020 Confirmation statement made on 2020-08-25 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 Confirmation statement made on 2019-08-25 with updates

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 Confirmation statement made on 2018-08-25 with updates

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

14/06/1714 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 26/08/16 STATEMENT OF CAPITAL GBP 2

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM SUITE 140 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE LINFORD WOOD MILTON KEYNES MK14 6GD

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPANSHU SAHNI / 20/07/2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPANSHU SAHNI / 13/11/2013

View Document

13/11/1313 November 2013 COMPANY NAME CHANGED CLOUDFLARE LTD CERTIFICATE ISSUED ON 13/11/13

View Document

03/10/133 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/09/1221 September 2012 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