Advanced company searchLink opens in new window

NB42 LIMITED

Company number 07561897

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 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AP01 Appointment of Mr Richard Barry Rosenberg as a director
09 Apr 2014 TM01 Termination of appointment of Neil Blair as a director
09 Apr 2014 TM01 Termination of appointment of Debra Blair as a director
09 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
21 Feb 2013 AA Accounts for a small company made up to 31 March 2012
19 Feb 2013 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary
08 Feb 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
08 Feb 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
13 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
19 Jan 2012 AP04 Appointment of Portland Registrars Limited as a secretary
06 Jan 2012 TM01 Termination of appointment of Laurence Finger as a director
03 Jan 2012 AP01 Appointment of Mr Neil Lyndon Marc Blair as a director
03 Jan 2012 AP01 Appointment of Debra Jane Blair as a director
02 Dec 2011 CERTNM Company name changed wm publishing LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-28
02 Dec 2011 CONNOT Change of name notice
23 Aug 2011 AP01 Appointment of Mr Laurence Warren Finger as a director
14 Mar 2011 TM01 Termination of appointment of Michael Clifford as a director
14 Mar 2011 NEWINC Incorporation