Advanced company searchLink opens in new window

NSF CERTIFICATION UK LIMITED

Company number 03406372

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 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
09 Oct 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,000
15 Jan 2014 AP01 Appointment of Mrs Amanda Mccarthy as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
12 Aug 2013 AD02 Register inspection address has been changed from C/O Nsf-Cmi Ltd Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8SJ
02 Jan 2013 CERTNM Company name changed nsf-cmi certification LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-20
02 Jan 2013 CONNOT Change of name notice
02 Oct 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
14 Aug 2012 AD04 Register(s) moved to registered office address
16 May 2012 TM01 Termination of appointment of David Thomas as a director
25 Apr 2012 TM01 Termination of appointment of Kristen Holt as a director
20 Mar 2012 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 20 March 2012
26 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
13 May 2011 AA Full accounts made up to 31 December 2010
09 Sep 2010 AA Full accounts made up to 31 December 2009
05 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Kristen Lynn Holt on 21 July 2010
05 Aug 2010 AD03 Register(s) moved to registered inspection location
05 Aug 2010 AD02 Register inspection address has been changed
05 Aug 2010 CH01 Director's details changed for Mr David Michael Thomas on 21 July 2010
05 Aug 2010 CH01 Director's details changed for David Graham Richardson on 21 July 2010