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) |
---|---|---|---|
10 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
10 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 May 2018 | CH01 | Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
21 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
12 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
08 Dec 2015 | CH02 | Director's details changed for Nomina Plc on 4 December 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015 | |
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Jul 2014 | AR01 | Annual return made up to 28 June 2014 with full list of shareholders | |
01 Oct 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
|
|
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Oct 2012 | AUD | Auditor's resignation | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
02 Feb 2012 | CERTNM |
Company name changed fuit two LIMITED\certificate issued on 02/02/12
|
|
27 Jan 2012 | TM01 | Termination of appointment of James Insley as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Antony Usher as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Brit Corporate Services Limited as a director | |
27 Jan 2012 | TM02 | Termination of appointment of Brit Corporate Secretaries Limited as a secretary |