Advanced company searchLink opens in new window

N.B.S.A. LIMITED

Company number 00307296

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)
26 Oct 2019 CC04 Statement of company's objects
12 Oct 2019 AA Full accounts made up to 31 December 2018
10 Jan 2019 PSC08 Notification of a person with significant control statement
03 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
03 Jan 2019 PSC07 Cessation of Om Group (Uk) Limited as a person with significant control on 15 October 2018
08 Oct 2018 TM01 Termination of appointment of Timothy James Hart as a director on 8 October 2018
08 Oct 2018 AP01 Appointment of Mr Glen Duncan Corbett as a director on 8 October 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 29 December 2016 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • USD 10,000
17 Dec 2015 TM01 Termination of appointment of Johannes Jacobus Van Zyl as a director on 9 December 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 AUD Auditor's resignation
16 Sep 2015 AA03 Resignation of an auditor
23 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • USD 10,000
23 Jan 2015 AD01 Registered office address changed from 1St Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG to 1St Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 23 January 2015
22 Jan 2015 CH01 Director's details changed for David Sidgwick on 29 December 2014
22 Jan 2015 CH01 Director's details changed for Mr Johannes Jacobus Van Zyl on 29 December 2014
21 Oct 2014 AA Full accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • USD 10,000
23 Jan 2014 AD01 Registered office address changed from 1St Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 23 January 2014
17 Oct 2013 AP01 Appointment of Mr Johannes Jacobus Van Zyl as a director