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) |
---|---|---|---|
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
30 Nov 2017 | AP01 | Appointment of Edward Wynell Thomas as a director on 29 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Blake Stephenson as a director on 2 November 2017 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Mar 2017 | TM01 | Termination of appointment of Victoria Louise Carvalho as a director on 1 March 2017 | |
08 Feb 2017 | AP01 | Appointment of Gabriella Halasz-Clarke as a director on 6 February 2017 | |
06 Feb 2017 | AP01 | Appointment of Blake Stephenson as a director on 6 February 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
12 Jan 2017 | TM01 | Termination of appointment of Maria Teresa De Juan-Roncero Martin as a director on 29 December 2016 | |
24 Oct 2016 | AP01 | Appointment of Matthew Thomas Rafter as a director on 18 October 2016 | |
01 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jul 2016 | CH01 | Director's details changed for Miss Victoria Louise Anderson on 23 April 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
27 Oct 2015 | CERTNM |
Company name changed nasdaq omx corporate solutions international LIMITED\certificate issued on 27/10/15
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
03 Dec 2014 | TM01 | Termination of appointment of Robert Allen Waghorne as a director on 30 November 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Tomas Christin Tomson Thyblad as a director on 15 October 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Oct 2014 | AP01 | Appointment of Victoria Louise Anderson as a director on 5 October 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Ronald Hassen as a director on 15 June 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Christopher Anton Giles Collett as a director on 31 August 2014 | |
17 Sep 2014 | AP01 | Appointment of Ronald Hassen as a director on 15 June 2014 | |
11 Apr 2014 | AD01 | Registered office address changed from 3Rd Floor, Woolgate Exchange 25 Basinghall Street London EC2V 5HA England on 11 April 2014 |