- Company Overview for NFS (NOMINEES) LIMITED (07621355)
- Filing history for NFS (NOMINEES) LIMITED (07621355)
- People for NFS (NOMINEES) LIMITED (07621355)
- More for NFS (NOMINEES) LIMITED (07621355)
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) |
---|---|---|---|
10 Feb 2025 | CH01 | Director's details changed for Mr Richard Alexander Rowney on 23 January 2025 | |
06 Feb 2025 | AP03 | Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 1 February 2025 | |
03 Feb 2025 | TM02 | Termination of appointment of Michelle Bruce as a secretary on 1 February 2025 | |
31 Jan 2025 | AD01 | Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 31 January 2025 | |
31 Jan 2025 | PSC05 | Change of details for Nucleus Financial Services Limited as a person with significant control on 23 January 2025 | |
23 Jan 2025 | AD01 | Registered office address changed from Dunn's House St. Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 23 January 2025 | |
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
16 May 2023 | CH01 | Director's details changed for Mr Michael Robert Regan on 12 September 2022 | |
16 May 2023 | CH03 | Secretary's details changed for Michelle Bruce on 16 May 2023 | |
02 Dec 2022 | CH01 | Director's details changed for Mr Jonathan Charles Polin on 1 December 2017 | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Sep 2022 | AP01 | Appointment of Mr Michael Robert Regan as a director on 12 September 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Stuart James Geard as a director on 12 September 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
01 Dec 2021 | PSC05 | Change of details for Nucleus Financial Services Limited as a person with significant control on 1 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England to Dunn's House St. Paul's Road Salisbury Wiltshire SP2 7BF on 1 December 2021 | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Sep 2021 | AP01 | Appointment of Richard Alexander Rowney as a director on 14 September 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of David Ritchie Ferguson as a director on 6 September 2021 | |
20 Aug 2021 | TM01 | Termination of appointment of John Anthony Levin as a director on 6 August 2021 | |
20 Aug 2021 | TM01 | Termination of appointment of Alfio Tagliabue as a director on 6 August 2021 | |
20 Aug 2021 | TM01 | Termination of appointment of James Anthony Angus Samuels as a director on 6 August 2021 |