Advanced company searchLink opens in new window

NBA UK LTD.

Company number 03597280

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)
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
15 Aug 2023 AD02 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
14 Jul 2023 TM01 Termination of appointment of Ralph Rivera as a director on 14 July 2023
15 Jun 2023 AA Full accounts made up to 30 September 2022
28 Apr 2023 CH01 Director's details changed for Mr Ralph Rivera on 19 April 2023
28 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
11 Nov 2022 AP01 Appointment of Mr Ralph Rivera as a director on 1 October 2022
11 Nov 2022 AP01 Appointment of David Rhys Jenkins as a director on 1 October 2022
10 Nov 2022 TM01 Termination of appointment of Elsa Nelly Memmi as a director on 15 October 2022
10 Nov 2022 TM01 Termination of appointment of Robert Joseph Criqui as a director on 30 September 2022
29 Sep 2022 AA Full accounts made up to 30 September 2021
03 May 2022 TM01 Termination of appointment of Jason Andrew Eckert as a director on 31 March 2022
03 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
22 Sep 2021 TM01 Termination of appointment of Vandana Balachandar as a director on 17 September 2021
08 Jul 2021 AA Full accounts made up to 30 September 2020
21 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
21 Apr 2021 CH01 Director's details changed for Ms Vandana Balachandar on 20 April 2021
21 Apr 2021 CH01 Director's details changed for Elsa Nelly Memmi on 20 April 2021
20 Nov 2020 AA Full accounts made up to 30 September 2019
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
30 Aug 2019 AD02 Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3LU United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
19 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
10 Jun 2019 AA Full accounts made up to 30 September 2018
31 Aug 2018 AP01 Appointment of Vandana Balachandar as a director on 17 July 2018
31 Aug 2018 AP01 Appointment of Elsa Nelly Memmi as a director on 17 July 2018