Advanced company searchLink opens in new window

NSM GLOBAL LIMITED

Company number 08911978

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2018 DS01 Application to strike the company off the register
14 Aug 2018 CH01 Director's details changed for Mr Mark Christopher Cooke on 13 August 2018
14 Aug 2018 AD01 Registered office address changed from Kingston House Saxon Way Priory Park Hessle North Humberside HU13 9PB England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 August 2018
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2018 DS02 Withdraw the company strike off application
20 Jun 2018 DS01 Application to strike the company off the register
18 May 2018 AA Total exemption full accounts made up to 28 February 2018
11 May 2018 AA01 Previous accounting period shortened from 30 June 2018 to 28 February 2018
19 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
27 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
16 May 2016 AD01 Registered office address changed from London Bridge London Road Appleton Warrington WA4 5BG to Kingston House Saxon Way Priory Park Hessle North Humberside HU13 9PB on 16 May 2016
16 May 2016 TM01 Termination of appointment of Lucy Fillaudeau as a director on 1 May 2016
16 May 2016 AP01 Appointment of Mr Mark Christopher Cooke as a director on 1 May 2016
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
10 Apr 2014 AA01 Current accounting period extended from 28 February 2015 to 30 June 2015
10 Apr 2014 CH01 Director's details changed for Miss Lucy Fillaudea on 27 March 2014
08 Apr 2014 CERTNM Company name changed nsm (global).co.uk LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-03-27
08 Apr 2014 CONNOT Change of name notice
26 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted