Advanced company searchLink opens in new window

NEGOCIANTS UK LIMITED

Company number 02526511

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)
05 Apr 2017 AA Full accounts made up to 30 June 2016
16 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
26 Jul 2016 CH01 Director's details changed for Robert Wyndham Hill-Smith on 1 October 2009
03 May 2016 AA Full accounts made up to 30 June 2015
07 Dec 2015 AP03 Appointment of Mr Karl Shane Martin as a secretary on 1 December 2015
07 Dec 2015 AP01 Appointment of Mr Nicholas Burns Waterman as a director on 1 December 2015
04 Dec 2015 TM01 Termination of appointment of Brenton Charles Fry as a director on 4 December 2015
26 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 25,000
26 Aug 2015 TM02 Termination of appointment of Christopher Robert Collins as a secretary on 1 June 2015
02 Dec 2014 AA Full accounts made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 25,000
05 Aug 2014 AD01 Registered office address changed from Davenport Hosue Bowers Way Harpenden Herts AL5 4EW United Kingdom to 2Nd Floor, Davenport House Bowers Way Harpenden Hertfordshire AL5 4HX on 5 August 2014
13 Nov 2013 AA Full accounts made up to 30 June 2013
02 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
25 Jan 2013 AA Full accounts made up to 30 June 2012
10 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
25 Jul 2012 AP03 Appointment of Mr Christopher Robert Collins as a secretary
23 Jul 2012 TM02 Termination of appointment of Wayne Butcher as a secretary
09 Mar 2012 AA Full accounts made up to 30 June 2011
09 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
09 Aug 2011 AD01 Registered office address changed from Davenport House Bowers Way Harpenden Hertfordshire AL5 4HX England on 9 August 2011
09 Aug 2011 CH01 Director's details changed for Brenton Charles Fry on 9 August 2011
09 Aug 2011 CH01 Director's details changed for Robert Wyndham Hill-Smith on 9 August 2011
12 Jul 2011 AD01 Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 12 July 2011
15 Mar 2011 AA Full accounts made up to 30 June 2010