Advanced company searchLink opens in new window

NIS HOLDINGS NO.3 LIMITED

Company number 06417334

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)
28 Feb 2013 AP01 Appointment of Mr Kugan Sathiyanandarajah as a director
28 Feb 2013 TM01 Termination of appointment of Julio D'abreu as a director
31 Jan 2013 AA Full accounts made up to 30 April 2012
22 Jan 2013 TM01 Termination of appointment of Mateusz Szeszkowski as a director
22 Jan 2013 AP01 Appointment of Mr Edouard Pillot as a director
06 Dec 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
03 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 108,154,239
19 Jan 2012 AR01 Annual return made up to 5 November 2010 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 18/11/2010 as it was not properly delivered
19 Dec 2011 AA Full accounts made up to 30 April 2011
02 Dec 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
01 Aug 2011 AP01 Appointment of Mr Julio Philip Nicolas D'abreu as a director
01 Aug 2011 TM01 Termination of appointment of Sven Pettersson as a director
03 May 2011 SH01 Statement of capital following an allotment of shares on 8 June 2010
  • GBP 108,154,139
02 Feb 2011 AA Full accounts made up to 30 April 2010
18 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/01/2012
21 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2010 CH01 Director's details changed for Mateusz Michal Szeszkowski on 27 January 2010
23 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
11 Nov 2009 AA Full accounts made up to 30 April 2009
16 Jan 2009 225 Accounting reference date extended from 30/04/2008 to 30/04/2009
02 Dec 2008 363a Return made up to 05/11/08; full list of members
20 Nov 2008 MEM/ARTS Memorandum and Articles of Association
18 Nov 2008 288a Secretary appointed john david richardson
13 Nov 2008 288b Appointment terminate, secretary clifford chance secretaries LIMITED logged form