Advanced company searchLink opens in new window

NUS HOLDINGS LIMITED

Company number 01158893

Filter by category

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)
30 Aug 2017 AP01 Appointment of Mr Ali Reza Milani as a director on 1 July 2017
30 Aug 2017 TM01 Termination of appointment of Richard Brooks as a director on 1 July 2017
30 Aug 2017 TM01 Termination of appointment of Malia Mazia Bouattia as a director on 1 July 2017
04 Jul 2017 CH01 Director's details changed for Ian Passmore on 20 June 2017
03 Apr 2017 AA Full accounts made up to 30 June 2016
21 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 31/12/2016
11 Jan 2017 CS01 31/12/16 Statement of Capital gbp 120002
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 21/03/2017
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/06/21
15 Aug 2016 TM02 Termination of appointment of Shareen Larmour as a secretary on 15 August 2016
12 Jul 2016 AP01 Appointment of Ms Malia Mazia Bouattia as a director on 1 July 2016
20 Jun 2016 TM01 Termination of appointment of Megan Eileen Dunn as a director on 17 June 2016
20 Jun 2016 TM01 Termination of appointment of David John Farbrother as a director on 3 June 2016
03 Mar 2016 AA Full accounts made up to 30 June 2015
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 119,942
07 Dec 2015 AP01 Appointment of Mr Richard Brooks as a director on 1 July 2015
29 Oct 2015 AP01 Appointment of Mr Simon Anthony Blake as a director on 1 October 2015
24 Sep 2015 TM01 Termination of appointment of Toni Pearce as a director on 30 June 2015
24 Sep 2015 AP01 Appointment of Ms Megan Eileen Dunn as a director on 1 July 2015
24 Sep 2015 TM01 Termination of appointment of Raechel Louise Mattey as a director on 30 June 2015
10 Apr 2015 AA Full accounts made up to 30 June 2014
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 119,942
12 Jan 2015 AP01 Appointment of Miss Raechel Louise Mattey as a director on 1 July 2014
02 Jul 2014 AP03 Appointment of Mrs Shareen Larmour as a secretary
02 Jul 2014 TM01 Termination of appointment of Rachel Wenstone as a director
20 May 2014 TM01 Termination of appointment of Benjamin Kernighan as a director
08 Apr 2014 AD01 Registered office address changed from 275 Gray's Inn Road London WC1X 8QB on 8 April 2014