NASDAQ CORPORATE SOLUTIONS INTERNATIONAL LIMITED
Company number 04627785
- Company Overview for NASDAQ CORPORATE SOLUTIONS INTERNATIONAL LIMITED (04627785)
- Filing history for NASDAQ CORPORATE SOLUTIONS INTERNATIONAL LIMITED (04627785)
- People for NASDAQ CORPORATE SOLUTIONS INTERNATIONAL LIMITED (04627785)
- Charges for NASDAQ CORPORATE SOLUTIONS INTERNATIONAL LIMITED (04627785)
- More for NASDAQ CORPORATE SOLUTIONS INTERNATIONAL LIMITED (04627785)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
09 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
08 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
18 Jul 2022 | PSC05 | Change of details for Nasdaq, Inc. as a person with significant control on 1 January 2022 | |
13 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
21 Jun 2021 | TM01 | Termination of appointment of Edward Wynell Thomas as a director on 31 May 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from 22 Bishopsgate London EC2N 4AJ United Kingdom to 22 Bishopsgate London EC2N 4BQ on 28 April 2021 | |
07 Jan 2021 | AP03 | Appointment of Erika Moore as a secretary on 22 December 2020 | |
07 Jan 2021 | TM02 | Termination of appointment of Joan Cusack Conley as a secretary on 31 December 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from 100 New Bridge Street 100 New Bridge Street London EC4V 6JA England to 22 Bishopsgate London EC2N 4AJ on 7 January 2021 | |
09 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Aug 2020 | AD01 | Registered office address changed from 3rd Floor, Woolgate Exchange 25 Basinghall Street London EC2V 5HA to 100 New Bridge Street 100 New Bridge Street London EC4V 6JA on 17 August 2020 | |
17 Aug 2020 | TM01 | Termination of appointment of Peter Strandell as a director on 10 August 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
31 Jul 2019 | SH20 | Statement by Directors | |
31 Jul 2019 | SH19 |
Statement of capital on 31 July 2019
|
|
31 Jul 2019 | CAP-SS | Solvency Statement dated 18/06/19 | |
31 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
18 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates |