Advanced company searchLink opens in new window

NOURYON FINANCE 2 LTD.

Company number 11584593

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)
10 Jan 2024 AA Accounts for a small company made up to 31 December 2022
03 Jan 2024 TM01 Termination of appointment of Steven Lance Hunt as a director on 1 December 2023
27 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with updates
20 Jul 2023 AP01 Appointment of Mr. Sander Gerardus Marie Bovee as a director on 4 July 2023
20 Jul 2023 TM01 Termination of appointment of Renier Vree as a director on 27 June 2023
10 May 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • EUR 415,301,556
  • USD 750,000,001
10 May 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • EUR 415,301,556
  • USD 750,000,001
07 Nov 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 November 2022
26 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with updates
05 Sep 2022 AA Accounts for a small company made up to 31 December 2021
27 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
02 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
21 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
21 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
21 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
04 Nov 2020 AA Accounts for a small company made up to 31 December 2019
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
20 Jun 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
28 Feb 2019 AP04 Appointment of Jordan Cosec Limited as a secretary on 17 December 2018
28 Feb 2019 AD01 Registered office address changed from 1 st. James's Market London SW1Y 4AH England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 28 February 2019
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • EUR 1
  • USD 1
24 Oct 2018 AD01 Registered office address changed from Akzonobel Building Wexham Road Slough SL2 5DS England to 1 st. James's Market London SW1Y 4AH on 24 October 2018
23 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association