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)
15 Feb 2019 AP01 Appointment of Mr Thalanayar Narayanan Vishwanathan as a director on 12 February 2019
15 Feb 2019 AP01 Appointment of Mr Neeraj Garg as a director on 12 February 2019
15 Feb 2019 AP01 Appointment of Paul Knipe as a director on 12 February 2019
08 Jan 2019 TM01 Termination of appointment of Mark Robert Morris as a director on 2 November 2018
16 Nov 2018 MR01 Registration of charge 009848330002, created on 31 October 2018
16 Nov 2018 MR01 Registration of charge 009848330001, created on 31 October 2018
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Sep 2018 PSC02 Notification of Natwest Markets Plc as a person with significant control on 6 April 2016
20 Aug 2018 PSC02 Notification of Natwest Markets Plc as a person with significant control on 6 April 2016
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
05 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 5 February 2018
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
21 Aug 2017 PSC02 Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016
18 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
27 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Dec 2015 CH01 Director's details changed for Karen Everingham on 27 November 2009
28 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
09 Jul 2015 AP01 Appointment of Mr Mark Robert Morris as a director on 9 July 2015
06 May 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Feb 2015 CH01 Director's details changed for Robert Steven Mason on 11 June 2014
05 Jan 2015 AP01 Appointment of Mr Veerle Maria Gustaaf Damen as a director on 5 January 2015
02 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
22 May 2014 TM01 Termination of appointment of Iain Mackay as a director