NOURYON FINANCE 2 LTD.

Company Documents

DateDescription
02/04/252 April 2025 Statement of capital on 2023-12-29

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2023-12-29

View Document

01/04/251 April 2025 Accounts for a small company made up to 2023-12-31

View Document

13/11/2413 November 2024 Appointment of Mrs Maerle Carine Sophie Wasmann as a director on 2024-09-30

View Document

12/11/2412 November 2024 Termination of appointment of Sander Gerardus Marie Bovee as a director on 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

01/10/241 October 2024 Appointment of Mr Sean Lannon as a director on 2024-05-08

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

03/01/243 January 2024 Termination of appointment of Steven Lance Hunt as a director on 2023-12-01

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-24 with updates

View Document

20/07/2320 July 2023 Appointment of Mr. Sander Gerardus Marie Bovee as a director on 2023-07-04

View Document

20/07/2320 July 2023 Termination of appointment of Renier Vree as a director on 2023-06-27

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

07/11/227 November 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-07

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

02/08/212 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/06/2121 June 2021

View Document

21/06/2121 June 2021

View Document

21/06/2121 June 2021

View Document

20/06/1920 June 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 1 ST. JAMES'S MARKET LONDON SW1Y 4AH ENGLAND

View Document

28/02/1928 February 2019 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

05/11/185 November 2018 01/10/18 STATEMENT OF CAPITAL EUR 1 01/10/18 STATEMENT OF CAPITAL USD 1

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM AKZONOBEL BUILDING WEXHAM ROAD SLOUGH SL2 5DS ENGLAND

View Document

23/10/1823 October 2018 01/10/2018

View Document

18/10/1818 October 2018 COMPANY NAME CHANGED STARFRUIT UK BIDCO 2 LTD CERTIFICATE ISSUED ON 18/10/18

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR STEVEN LANCE HUNT

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED PAUL EASON

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWLETT-BOLTON

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR CIARAN FLANAGAN

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED RENIER VREE

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 1 ST. JAMES'S MARKET LONDON LONDON SW1Y 4AH UNITED KINGDOM

View Document

24/09/1824 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company