Advanced company searchLink opens in new window

CG EU NSC LIMITED

Company number 08811237

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 Sep 2016 CH01 Director's details changed for Mr Charles Patrick White on 27 September 2016
28 Sep 2016 CH01 Director's details changed for Daniel Wayne Devine on 27 September 2016
15 Jun 2016 AA Full accounts made up to 31 December 2015
25 May 2016 AD01 Registered office address changed from 240 Bath Road Bath Road Slough SL1 4DX England to 240 Bath Road Slough SL1 4DX on 25 May 2016
25 Jan 2016 AD01 Registered office address changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL to 240 Bath Road Bath Road Slough SL1 4DX on 25 January 2016
25 Jan 2016 AP04 Appointment of Charles De Alwis Corporate Services Limited as a secretary on 16 January 2016
25 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 16
25 Jan 2016 AD04 Register(s) moved to registered office address 240 Bath Road Bath Road Slough SL1 4DX
23 Nov 2015 AP01 Appointment of Mr Charles Patrick White as a director on 19 November 2015
22 Jun 2015 TM01 Termination of appointment of Rajesh Narayan Choudhary as a director on 8 June 2015
01 May 2015 AA Full accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 16
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 16.00
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 15.00
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 14.00
01 May 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 9.00
20 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 20/12/2013
20 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 19/12/2013
31 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 20/03/2014
31 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 20/03/2014
29 Jan 2014 MEM/ARTS Memorandum and Articles of Association
29 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2013 AD02 Register inspection address has been changed
12 Dec 2013 AD03 Register(s) moved to registered inspection location
11 Dec 2013 NEWINC Incorporation