NOMINET REGISTRAR SERVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

17/11/2417 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

14/02/2414 February 2024 Appointment of Ms Carolyn Jean Bedford as a director on 2024-02-09

View Document

13/02/2413 February 2024 Termination of appointment of Rory Brendan Kelly as a secretary on 2024-02-09

View Document

13/02/2413 February 2024 Termination of appointment of Rory Brendan Kelly as a director on 2024-02-09

View Document

13/02/2413 February 2024 Appointment of Ms Victoria Burnett as a secretary on 2024-02-09

View Document

16/12/2316 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

05/12/225 December 2022

View Document

04/03/224 March 2022 Appointment of Mr Paul Thomas Fletcher as a director on 2022-02-28

View Document

04/03/224 March 2022 Termination of appointment of Eleanor Hester Bradley as a director on 2022-02-28

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

29/11/1929 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

22/11/1922 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

14/08/1914 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

14/08/1914 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

03/01/193 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

03/01/193 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

27/11/1827 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

10/08/1710 August 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR DENESH BHABUTA

View Document

15/12/1615 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

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

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR PIERS WHITE

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY SIMEON FOREMAN

View Document

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR RUSSELL ADAM HAWORTH

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WENBAN-SMITH

View Document

08/10/148 October 2014 SECRETARY APPOINTED MR SIMEON ANDREW FOREMAN

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR DENESH BHABUTA

View Document

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MS ELEANOR HESTER BRADLEY

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY COWLEY

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

19/08/1319 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

27/07/1227 July 2012 CURREXT FROM 31/07/2013 TO 30/09/2013

View Document

26/07/1226 July 2012 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