NAILED IT SPA LTD

Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

25/10/2325 October 2023 Change of details for Mr Tu Anh Tran as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Mr Tu Anh Tran on 2023-10-25

View Document

20/09/2320 September 2023 Registered office address changed from 32 Hansol Road Bexleyheath DA6 8JG England to 133 Creek Road London SE8 3BU on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Mr Tu Anh Tran on 2023-09-20

View Document

20/09/2320 September 2023 Change of details for Mr Tu Anh Tran as a person with significant control on 2023-09-20

View Document

19/11/2219 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

11/05/2211 May 2022 Change of details for Mr Tu Anh Tran as a person with significant control on 2022-05-10

View Document

11/05/2211 May 2022 Change of details for Mr Tu Anh Tran as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Registered office address changed from 31 D'arblay Street London W1F 8ES England to 32 Hansol Road Bexleyheath DA6 8JG on 2022-05-10

View Document

10/05/2210 May 2022 Change of details for Mr Tu Anh Tran as a person with significant control on 2022-05-10

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

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

View Accounts

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR AARON TRAN / 21/10/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TRAN / 21/10/2019

View Document

21/10/1921 October 2019 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