NAKED ELEPHANT LTD

06398386
BEECHWOOD SPRINGWOOD PARK TONBRIDGE ENGLAND TN11 9LZ

Documents

Documents
Date Category Description Pages
25 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2024 accounts Annual Accounts 8 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 accounts Annual Accounts 8 Buy now
24 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2022 accounts Annual Accounts 8 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2021 accounts Annual Accounts 6 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 6 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Nov 2019 accounts Annual Accounts 6 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 5 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 accounts Annual Accounts 5 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2016 accounts Annual Accounts 3 Buy now
25 Nov 2015 annual-return Annual Return 5 Buy now
15 Sep 2015 accounts Annual Accounts 3 Buy now
12 Nov 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 4 Buy now
29 Nov 2013 annual-return Annual Return 6 Buy now
18 Oct 2013 accounts Annual Accounts 4 Buy now
18 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
18 Apr 2013 officers Termination of appointment of director (Antony Tinker) 1 Buy now
18 Apr 2013 officers Termination of appointment of director (Kirstie Tinker) 1 Buy now
23 Oct 2012 annual-return Annual Return 6 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
03 Nov 2011 annual-return Annual Return 6 Buy now
14 Jan 2011 resolution Resolution 1 Buy now
06 Jan 2011 officers Appointment of director (Mrs Kirstie Jane Tinker) 2 Buy now
06 Jan 2011 officers Appointment of director (Mrs Helen Louise Marsh) 2 Buy now
19 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
18 Nov 2010 annual-return Annual Return 7 Buy now
18 Nov 2010 capital Return of Allotment of shares 3 Buy now
15 Nov 2010 accounts Annual Accounts 4 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
10 Dec 2009 officers Appointment of director (Mr Antony Tinker) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Stephen Roger Marsh) 2 Buy now
05 Aug 2009 accounts Annual Accounts 3 Buy now
11 Dec 2008 annual-return Return made up to 15/10/08; full list of members 3 Buy now
02 Jun 2008 officers Appointment terminated director alan nicolle 1 Buy now
14 Mar 2008 resolution Resolution 1 Buy now
14 Mar 2008 capital Ad 01/01/08\gbp si 10@1=10\gbp ic 100/110\ 2 Buy now
14 Mar 2008 officers Director appointed alan peter nicolle 2 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from 23 peregrine road, kings hill west malling kent ME19 4PE 1 Buy now
06 Dec 2007 accounts Accounting reference date extended from 31/10/08 to 31/03/09 1 Buy now
15 Oct 2007 incorporation Incorporation Company 19 Buy now