Advanced company searchLink opens in new window

NOS 2 LIMITED

Company number 05419208

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)
17 Sep 2013 AD01 Registered office address changed from C/O Internos Lobal 65 Grosvenor Street London W1K 3JL England on 17 September 2013
17 Sep 2013 AD01 Registered office address changed from 6Th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 17 September 2013
01 Aug 2013 AP01 Appointment of Mr Rupert Frank Kirby as a director
23 Jul 2013 TM01 Termination of appointment of Michael Riley as a director
23 Jul 2013 TM01 Termination of appointment of Nicholas Gregory as a director
23 Jul 2013 TM01 Termination of appointment of Victoria Whitehouse as a director
23 Jul 2013 AP01 Appointment of Mr Stephen John East as a director
23 Jul 2013 AP01 Appointment of Mr Nicholas John Vetch as a director
23 Jul 2013 AP01 Appointment of Mr Steven Robert Faber as a director
07 Jun 2013 AA Full accounts made up to 30 September 2012
23 Apr 2013 MR04 Satisfaction of charge 207 in full
23 Apr 2013 MR04 Satisfaction of charge 67 in full
15 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
07 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 284
30 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 283
08 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 282
03 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 281
09 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 255
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31