NON-STANDARD FINANCE SUBSIDIARY II LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

18/07/2518 July 2025 NewChange of details for Evlo Limited as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 NewRegistered office address changed from The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB United Kingdom to D’Hervart Suite, Nostell Estate Yard Nostell Wakefield WF4 1AB on 2025-07-17

View Document

23/04/2523 April 2025 Change of details for Nsf Finco Limited as a person with significant control on 2025-01-28

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

09/05/249 May 2024 Full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Sarah Louise Day as a director on 2023-12-08

View Document

10/01/2410 January 2024 Termination of appointment of Sarah Louise Day as a secretary on 2023-12-08

View Document

23/10/2323 October 2023 Director's details changed for Miss Katrina Huijing Lu on 2023-09-25

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Appointment of Mr Christopher John Pearson as a director on 2023-10-01

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

07/07/237 July 2023 Registration of charge 097028720004, created on 2023-07-07

View Document

17/04/2317 April 2023 Registered office address changed from Unit 26/27 Rear Walled Garden the Nostell Business Estate Wakefield West Yorkshire WF4 1AB United Kingdom to The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB on 2023-04-17

View Document

17/04/2317 April 2023 Change of details for Nsf Finco Limited as a person with significant control on 2023-04-17

View Document

21/10/2121 October 2021 Appointment of Miss Katrina Huijing Lu as a director on 2021-10-11

View Document

21/10/2121 October 2021 Appointment of Mrs Sarah Louise Day as a director on 2021-10-11

View Document

11/08/2111 August 2021 Director's details changed

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEUNON

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR JONATHAN RICHARD GILLESPIE

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR MILES CRESSWELL-TURNER

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

25/04/1925 April 2019 25/04/19 STATEMENT OF CAPITAL GBP 4630162

View Document

25/04/1925 April 2019 SOLVENCY STATEMENT DATED 24/04/19

View Document

25/04/1925 April 2019 CANCELLATION OF SHARE PREMIUM ACCOUNT 24/04/2019

View Document

25/04/1925 April 2019 STATEMENT BY DIRECTORS

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / NSF FINCO LIMITED / 07/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP DE BLOCQ VAN KUFFELER / 07/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TEUNON / 07/12/2018

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NSF FINCO LIMITED

View Document

29/01/1829 January 2018 CESSATION OF NON-STANDARD FINANCE PLC AS A PSC

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS TEUNON

View Document

06/12/176 December 2017 SECRETARY APPOINTED MRS SARAH LOUISE DAY

View Document

16/08/1716 August 2017 ARTICLES OF ASSOCIATION

View Document

16/08/1716 August 2017 ALTER ARTICLES 02/08/2017

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097028720002

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097028720003

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097028720001

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR MILES MARIUS CRESSWELL-TURNER

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097028720001

View Document

25/06/1625 June 2016 15/06/16 STATEMENT OF CAPITAL GBP 4630162

View Document

07/10/157 October 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

25/07/1525 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information