Advanced company searchLink opens in new window

NS24 LIMITED

Company number SC497775

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)
25 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
08 Mar 2018 AA Micro company accounts made up to 28 February 2018
19 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
06 May 2017 AA Micro company accounts made up to 27 February 2017
15 Mar 2017 AD01 Registered office address changed from 11 Island Street Galashiels Selkirkshire TD1 1NZ Scotland to 51 the Loan Selkirk TD7 4RU on 15 March 2017
13 Sep 2016 AA Total exemption full accounts made up to 28 February 2016
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
11 Jul 2016 AP01 Appointment of Mrs Joanne Claire Turner as a director on 11 July 2016
11 Jul 2016 TM01 Termination of appointment of Natalie Sandu as a director on 11 July 2016
31 Mar 2016 TM01 Termination of appointment of Parbinder Sandu as a director on 12 February 2016
31 Mar 2016 AP01 Appointment of Mrs Natalie Sandu as a director on 12 February 2016
10 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
11 Feb 2016 AD01 Registered office address changed from Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland to 11 Island Street Galashiels Selkirkshire TD1 1NZ on 11 February 2016
11 Feb 2016 AP01 Appointment of Mr Parbinder Sandu as a director on 11 February 2016
11 Feb 2016 TM01 Termination of appointment of Natalie Sandu as a director on 11 February 2016
13 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-13
  • GBP 1