Advanced company searchLink opens in new window

NONSTOP GROUP LTD

Company number 04001396

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)
22 Dec 2014 AD01 Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 25 Canada Square Canary Wharf London E14 5LQ on 22 December 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 72
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Mr Kevin Martin Cejnar on 1 May 2012
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
01 Sep 2010 TM02 Termination of appointment of Judith Rubra as a secretary
01 Jul 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
16 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
27 May 2009 363a Return made up to 21/05/09; full list of members
19 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
18 Feb 2009 288c Director's change of particulars / kevin cejnar / 17/02/2009
08 Dec 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
29 Aug 2008 363s Return made up to 21/05/08; full list of members; amend
  • 363(288) ‐ Director's particulars changed
22 May 2008 363a Return made up to 21/05/08; full list of members
22 May 2008 288a Secretary appointed ms judith jane rubra
21 May 2008 288b Appointment terminated secretary andrew houseley
02 May 2008 169 Gbp ic 100/72\03/04/08\gbp sr 28@1=28\
17 Apr 2008 288b Appointment terminated director angela shaw
17 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares