- Company Overview for NSC GLOBAL LIMITED (03303053)
- Filing history for NSC GLOBAL LIMITED (03303053)
- People for NSC GLOBAL LIMITED (03303053)
- Charges for NSC GLOBAL LIMITED (03303053)
- Registers for NSC GLOBAL LIMITED (03303053)
- More for NSC GLOBAL LIMITED (03303053)
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) |
---|---|---|---|
22 May 2018 | MR04 | Satisfaction of charge 5 in full | |
18 May 2018 | MR01 | Registration of charge 033030530007, created on 11 May 2018 | |
24 Apr 2018 | AA | Full accounts made up to 31 October 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
21 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
14 Sep 2017 | AA | Full accounts made up to 31 October 2016 | |
07 Aug 2017 | AP01 | Appointment of Surjit Kumar Bangar as a director on 2 August 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
13 Sep 2016 | AA | Full accounts made up to 31 October 2015 | |
20 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
26 Mar 2016 | MR04 | Satisfaction of charge 033030530006 in full | |
20 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
15 Sep 2015 | AUD | Auditor's resignation | |
11 Sep 2015 | AUD | Auditor's resignation | |
06 Jul 2015 | AA | Full accounts made up to 31 October 2014 | |
22 May 2015 | CH01 | Director's details changed for Sascha Groeger on 22 May 2015 | |
21 May 2015 | TM01 | Termination of appointment of Julian Richard Laister as a director on 8 May 2015 | |
21 May 2015 | TM02 | Termination of appointment of Julian Richard Laister as a secretary on 8 May 2015 | |
04 Feb 2015 | CH01 | Director's details changed for Sascha Groeger on 4 February 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
28 Nov 2014 | AD02 | Register inspection address has been changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to M J Bushell Ltd 8 High Street Brentwood Essex CM14 4AB | |
22 Sep 2014 | CH01 | Director's details changed for Yaseen Khan on 22 September 2014 | |
22 Sep 2014 | CH01 | Director's details changed for Sascha Groeger on 22 September 2014 | |
22 Sep 2014 | CH01 | Director's details changed for Mr Julian Richard Laister on 22 September 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU to 3Rd Floor, West Building 1 London Bridge London SE1 9BG on 22 September 2014 |