- Company Overview for N.B.S.A. LIMITED (00307296)
- Filing history for N.B.S.A. LIMITED (00307296)
- People for N.B.S.A. LIMITED (00307296)
- More for N.B.S.A. LIMITED (00307296)
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
|
|
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
|
|
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
|
|
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 |