NAILED IT SPA LTD
Company Documents
| Date | Description |
|---|---|
| 09/05/259 May 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
| 23/05/2423 May 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
| 25/10/2325 October 2023 | Change of details for Mr Tu Anh Tran as a person with significant control on 2023-10-25 |
| 25/10/2325 October 2023 | Director's details changed for Mr Tu Anh Tran on 2023-10-25 |
| 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 |
| 20/09/2320 September 2023 | Director's details changed for Mr Tu Anh Tran on 2023-09-20 |
| 20/09/2320 September 2023 | Change of details for Mr Tu Anh Tran as a person with significant control on 2023-09-20 |
| 19/11/2219 November 2022 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
| 11/05/2211 May 2022 | Change of details for Mr Tu Anh Tran as a person with significant control on 2022-05-10 |
| 11/05/2211 May 2022 | Change of details for Mr Tu Anh Tran as a person with significant control on 2022-05-10 |
| 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 |
| 10/05/2210 May 2022 | Change of details for Mr Tu Anh Tran as a person with significant control on 2022-05-10 |
| 03/05/223 May 2022 | Total exemption full accounts made up to 2021-10-31 |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/09/2122 September 2021 | Compulsory strike-off action has been discontinued |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 04/11/194 November 2019 | PSC'S CHANGE OF PARTICULARS / MR AARON TRAN / 21/10/2019 |
| 04/11/194 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TRAN / 21/10/2019 |
| 21/10/1921 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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