Advanced company searchLink opens in new window

NLI OPERATOR LIMITED

Company number 06751277

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)
19 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100,001
03 Sep 2015 AUD Auditor's resignation
13 Aug 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 AP01 Appointment of Abdulnasser Ahmida as a director on 16 June 2015
22 Jun 2015 TM01 Termination of appointment of Suleiman Omar Hatash as a director on 16 June 2015
20 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100,001
23 Jun 2014 AA Full accounts made up to 31 December 2013
09 May 2014 MR01 Registration of charge 067512770006
13 Feb 2014 MEM/ARTS Memorandum and Articles of Association
27 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100,001
11 Sep 2013 AA Full accounts made up to 31 December 2012
10 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
28 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
13 Nov 2012 AP01 Appointment of Suleiman Omar Hatash as a director
12 Nov 2012 TM01 Termination of appointment of Ibrahim Zletni as a director
04 Sep 2012 AA Full accounts made up to 31 December 2011
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
13 Dec 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom
02 Dec 2011 CH01 Director's details changed for Simon Naudi on 17 November 2011
02 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
29 Nov 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Oct 2011 AA Full accounts made up to 31 December 2010
29 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Mar 2011 AD01 Registered office address changed from 45B Bermuda House High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 29 March 2011