KING NERD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

28/07/2428 July 2024 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 2 Fauna Close Stanmore HA7 4PX on 2024-07-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from 39 Hardwicke Road Hardwicke Road London N13 4SL England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr John James Dowell on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Charlotte Lauren Sampaio Dowell on 2024-04-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/05/2010 May 2020 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LAUREN SAMPAIO / 25/10/2019

View Document

10/05/2010 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LAUREN SAMPAIO / 25/10/2019

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE LAUREN SAMPAIO / 16/05/2019

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR JOHN JAMES DOWELL

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES DOWELL

View Document

08/07/198 July 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

08/07/198 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/198 July 2019 COMPANY NAME CHANGED CHARLOTTE LAUREN CREATIVE LTD CERTIFICATE ISSUED ON 08/07/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/09/1721 September 2017 COMPANY NAME CHANGED HAIR BY CHARLOTTE LAUREN LIMITED CERTIFICATE ISSUED ON 21/09/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/04/1318 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LAUREN SAMPAID / 10/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LAUREN SAMPAID / 10/05/2011

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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