NOMURA D1 NOMINEE LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Termination of appointment of Christopher Colin Barlow as a secretary on 2025-02-24

View Document

12/03/2512 March 2025 Appointment of Mr Paul Pavlou as a secretary on 2025-02-24

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2024-03-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

02/11/212 November 2021 Accounts for a small company made up to 2021-03-31

View Document

18/11/1418 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR LEE BURROWS

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR MARK STEPHEN MERCHANT

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JOHN CASHMAN / 18/04/2013

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/11/1229 November 2012 SECRETARY APPOINTED GAIL HEATHER DAWSON-TAYLOR

View Document

30/10/1230 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM
10 SNOW HILL
LONDON
EC1A 2AL
ENGLAND

View Document

19/01/1219 January 2012 CURRSHO FROM 31/10/2012 TO 31/03/2012

View Document

19/01/1219 January 2012 ADOPT ARTICLES 17/01/2012

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR DOMINIC JOHN CASHMAN

View Document

17/01/1217 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1217 January 2012 COMPANY NAME CHANGED DE FACTO 1928 LIMITED
CERTIFICATE ISSUED ON 17/01/12

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR LEE SCOTT BURROWS

View Document

25/10/1125 October 2011 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