NATIVE INSTRUMENTS UK LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

15/01/2515 January 2025 Full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

26/06/2426 June 2024 Appointment of Simon Cross as a director on 2024-06-18

View Document

22/05/2422 May 2024 Appointment of Nick Williams as a director on 2024-05-16

View Document

22/05/2422 May 2024 Termination of appointment of Robert Singer as a director on 2024-05-16

View Document

22/05/2422 May 2024 Termination of appointment of Thomas Kurth as a director on 2024-05-16

View Document

14/04/2414 April 2024 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2021-12-31

View Document

05/04/235 April 2023 Appointment of Robert Singer as a director on 2023-04-01

View Document

05/04/235 April 2023 Termination of appointment of Laurent Cordonnier as a director on 2023-03-31

View Document

27/09/2227 September 2022 Termination of appointment of Constantin Köhncke as a director on 2022-08-31

View Document

27/09/2227 September 2022 Termination of appointment of Lars Kröger as a director on 2022-08-31

View Document

27/09/2227 September 2022 Appointment of Laurent Cordonnier as a director on 2022-08-31

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKER

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM SQUIRE SANDERS (UK) LLP (REF : CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

10/09/1410 September 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR STEPHEN PARKER

View Document

12/07/1312 July 2013 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