Advanced company searchLink opens in new window

NESTEC YORK LTD.

Company number 02246361

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)
09 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
03 Mar 2020 AP01 Appointment of Mr Matthieu Albert Weber as a director on 1 March 2020
02 Mar 2020 TM01 Termination of appointment of David Steven Mcdaniel as a director on 1 March 2020
16 Sep 2019 AA Full accounts made up to 31 December 2018
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
31 Dec 2018 TM01 Termination of appointment of Fiona Marie Kendrick as a director on 31 December 2018
06 Aug 2018 AA Full accounts made up to 31 December 2017
25 Apr 2018 CH01 Director's details changed for Mrs Jaswinder Scott De Martinville on 1 June 2013
09 Apr 2018 AP01 Appointment of Mrs Jaswinder Scott De Martinville as a director on 1 June 2013
06 Apr 2018 TM01 Termination of appointment of Peter Hagmann as a director on 1 August 2017
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
20 Sep 2017 AP01 Appointment of Aristides Protonotarios as a director on 11 July 2017
19 Sep 2017 AP01 Appointment of Mr Stefano Agostini as a director on 1 July 2017
17 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
01 Sep 2016 CH01 Director's details changed for Mr David Steven Mcdaniel on 23 August 2016
19 Apr 2016 AP01 Appointment of Mr David Steven Mcdaniel as a director
19 Apr 2016 AP01 Appointment of Mr David Steven Mcdaniel as a director on 15 April 2016
12 Apr 2016 TM01 Termination of appointment of Marc Philippe Seiler as a director on 8 April 2016
12 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500,000
07 Jul 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The companys memorandum of association are to be treated as provisions of the companys articles of association. Any limitations previously imposed on the companys authorised share capital be removed 26/01/2015
26 Mar 2015 CC04 Statement of company's objects
26 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The companys memorandum of association are to be treated as provisions of the companys articles of association. Any limitations previously imposed on the companys authorised share capital be removed 26/01/2015