NEW STREET CAPITAL MARKETS LIMITED
Company number 08774273
- Company Overview for NEW STREET CAPITAL MARKETS LIMITED (08774273)
- Filing history for NEW STREET CAPITAL MARKETS LIMITED (08774273)
- People for NEW STREET CAPITAL MARKETS LIMITED (08774273)
- More for NEW STREET CAPITAL MARKETS LIMITED (08774273)
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) |
---|---|---|---|
16 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
28 Nov 2016 | CS01 |
Confirmation statement made on 14 November 2016 with updates
|
|
02 Sep 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
19 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
07 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
20 Oct 2015 | AP01 | Appointment of Christopher John Hoare as a director on 1 October 2015 | |
20 Oct 2015 | AP01 | Appointment of Maria Van Tonder as a director on 1 October 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 11 Austin Friars London EC2N 2HG on 24 September 2015 | |
11 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
04 Dec 2013 | AP01 | Appointment of Iain Macdonald Johnston as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Claire Lewin as a director | |
14 Nov 2013 | AA01 | Current accounting period shortened from 30 November 2014 to 30 April 2014 | |
14 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-14
|