Advanced company searchLink opens in new window

FT NOMINEES LIMITED

Company number NI071757

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 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
13 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
14 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
03 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
10 May 2018 TM01 Termination of appointment of Patrick Edward Mckey as a director on 4 May 2018
26 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
23 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
01 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
25 Feb 2015 CH01 Director's details changed for Mr Darren William Costello on 31 December 2013
25 Feb 2015 CH01 Director's details changed for Mr Patrick Edward Mckey on 31 December 2013
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
20 Feb 2014 AD01 Registered office address changed from Unit 10D Silverwood Business Park Lurgan Craigavon County Armagh BT66 6SY Northern Ireland on 20 February 2014