Advanced company searchLink opens in new window

NARGOLD LIMITED

Company number 04316888

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)
08 Aug 2011 CAP-SS Solvency statement dated 20/07/11
08 Aug 2011 CAP-SS Solvency statement dated 20/07/11
08 Aug 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Aug 2011 SH19 Statement of capital on 5 August 2011
  • GBP 1
05 Aug 2011 SH20 Statement by directors
05 Aug 2011 CAP-SS Solvency statement dated 20/07/11
05 Aug 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Aug 2011 CERTNM Company name changed primary group intermediary services LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
01 Aug 2011 TM01 Termination of appointment of Alastair Murray as a director
01 Aug 2011 AP01 Appointment of Mr Steven Lee Crabb as a director
  • ANNOTATION A second filed AP01 for steven crabb was registered 15/05/2012
01 Aug 2011 TM01 Termination of appointment of Nicholas Marley as a director
26 Jul 2011 AD01 Registered office address changed from C/O C/O Ambant Ltd 6 Lloyd's Avenue London EC3N 3ES England on 26 July 2011
26 Jul 2011 AP03 Appointment of Mrs Helen Coppell as a secretary
11 Jul 2011 AA Full accounts made up to 31 March 2011
10 Apr 2011 AD01 Registered office address changed from 11Th Floor 76 Shoe Lane London EC4A 3JB on 10 April 2011
08 Mar 2011 TM01 Termination of appointment of Felicia Meyerowitz as a director
07 Jan 2011 AA Full accounts made up to 31 March 2010
07 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Felicia Meyerowitz on 5 November 2010
08 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 01/11/2010
01 Nov 2010 TM01 Termination of appointment of Timothy Smyth as a director
17 May 2010 TM01 Termination of appointment of Christopher Olds as a director
14 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
14 Dec 2009 AD02 Register inspection address has been changed from C/O Prime Professions Limited 52 Lime Street London EC3M 7BS United Kingdom
14 Dec 2009 AD03 Register(s) moved to registered inspection location