Advanced company searchLink opens in new window

NASDAQ CORPORATE SOLUTIONS INTERNATIONAL LIMITED

Company number 04627785

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)
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
  • GBP 252,815.41
27 Oct 2015 CERTNM Company name changed nasdaq omx corporate solutions international LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
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
  • GBP 252,815.41
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