NORDIC FEDERATED LTD
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
14/08/2514 August 2025 New | Termination of appointment of Jamie Paul Morrison as a director on 2025-06-30 |
14/08/2514 August 2025 New | Cessation of Ruairi Laughlin-Mccann as a person with significant control on 2025-06-30 |
14/08/2514 August 2025 New | Notification of Michael John Conroy as a person with significant control on 2025-06-30 |
14/08/2514 August 2025 New | Appointment of Mr Michael John Conroy as a director on 2025-06-30 |
03/02/253 February 2025 | Director's details changed for Mr Jamie Paul Morrison on 2025-02-03 |
03/02/253 February 2025 | Change of details for Mr Ruairi Laughlin-Mccann as a person with significant control on 2025-02-03 |
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 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-09 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-12-31 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-09 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-09 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
22/04/2022 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 22/04/2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/07/1731 July 2017 | PSC'S CHANGE OF PARTICULARS / MR RUAIRI LAUGHLIN-MCCANN / 31/07/2017 |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 15/05/2017 |
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 |
24/02/1724 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 24/02/2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 20/01/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/09/169 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 34 BURNS ROAD HARLESDEN LONDON NW10 4DY |
19/01/1619 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
28/01/1528 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/12/1227 December 2012 | Annual return made up to 20 December 2012 with full list of shareholders |
23/08/1223 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 24/07/2012 |
28/06/1228 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 22/06/2012 |
19/06/1219 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
21/12/1121 December 2011 | Annual return made up to 20 December 2011 with full list of shareholders |
20/12/1020 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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