- Company Overview for NS24 LIMITED (SC497775)
- Filing history for NS24 LIMITED (SC497775)
- People for NS24 LIMITED (SC497775)
- Charges for NS24 LIMITED (SC497775)
- More for NS24 LIMITED (SC497775)
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
|
|
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
Statement of capital on 2015-02-13
|