NORDIC FEDERATED LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/08/2514 August 2025 NewTermination of appointment of Jamie Paul Morrison as a director on 2025-06-30

View Document

14/08/2514 August 2025 NewCessation of Ruairi Laughlin-Mccann as a person with significant control on 2025-06-30

View Document

14/08/2514 August 2025 NewNotification of Michael John Conroy as a person with significant control on 2025-06-30

View Document

14/08/2514 August 2025 NewAppointment of Mr Michael John Conroy as a director on 2025-06-30

View Document

03/02/253 February 2025 Director's details changed for Mr Jamie Paul Morrison on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr Ruairi Laughlin-Mccann as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 1 Giltspur Street Farringdon London EC1A 9DD on 2025-02-03

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 22/04/2020

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR RUAIRI LAUGHLIN-MCCANN / 31/07/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 15/05/2017

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0EH UNITED KINGDOM

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 24/02/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 20/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 34 BURNS ROAD HARLESDEN LONDON NW10 4DY

View Document

19/01/1619 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 24/07/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 22/06/2012

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

20/12/1020 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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