Advanced company searchLink opens in new window

SIXTY SEVEN NOMINEES LIMITED

Company number 00984833

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
06 Mar 2024 AP01 Appointment of Mr Sai Subramanyam Veluri as a director on 6 March 2024
15 Nov 2023 TM01 Termination of appointment of Thalanayar Narayanan Vishwanathan as a director on 14 November 2023
30 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
23 May 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
08 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
04 May 2022 AP01 Appointment of Mr Martin Maurice Glenister as a director on 3 May 2022
07 Apr 2022 TM01 Termination of appointment of Veerle Maria Gustaaf Damen as a director on 23 March 2022
07 Sep 2021 CH01 Director's details changed for Mr Thalanayar Narayanan Vishwanathan on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Paul Knipe on 7 September 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
29 Jul 2021 PSC07 Cessation of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016
08 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
21 May 2021 AD01 Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 21 May 2021
11 May 2021 TM01 Termination of appointment of Neeraj Garg as a director on 30 December 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
14 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Nov 2019 AD01 Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019
21 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
11 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Feb 2019 TM02 Termination of appointment of Rbs Secretarial Services Limited as a secretary on 12 February 2019
15 Feb 2019 AP04 Appointment of Natwest Markets Secretarial Services Limited as a secretary on 12 February 2019
15 Feb 2019 TM01 Termination of appointment of Robert Steven Mason as a director on 15 February 2019
15 Feb 2019 TM01 Termination of appointment of David Christopher Barton as a director on 15 February 2019