Advanced company searchLink opens in new window

NST CUSTOMS LTD

Company number 12407138

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)
25 Oct 2023 AD01 Registered office address changed from 32 Wavell Street Selby North Yorkshire YO8 4DE United Kingdom to Unit 1 Church View Clay Cross Chesterfield S45 9HA on 25 October 2023
26 May 2023 PSC01 Notification of Rimantas Valincius as a person with significant control on 18 May 2023
26 May 2023 PSC01 Notification of Manuela Valinciene as a person with significant control on 18 May 2023
26 May 2023 TM01 Termination of appointment of Nuala Thornton as a director on 18 May 2023
26 May 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 18 May 2023
26 May 2023 CERTNM Company name changed beauty.I.am LTD\certificate issued on 26/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-24
25 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
25 May 2023 TM01 Termination of appointment of a director
25 May 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 18 May 2023
24 May 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 32 Wavell Street Selby North Yorkshire YO8 4DE on 24 May 2023
24 May 2023 AP01 Appointment of Mr Arturas Pupius as a director on 18 May 2023
24 May 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 May 2023
14 Mar 2023 AA Accounts for a dormant company made up to 31 January 2023
10 Feb 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 7 February 2023
10 Feb 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 7 February 2023
10 Feb 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 7 February 2023
10 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
07 Feb 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 16 January 2023
07 Feb 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 February 2023
07 Feb 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 16 January 2023
19 Jan 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 January 2023
01 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
18 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates