NOTESCO UK LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

20/06/2520 June 2025 NewDirector's details changed for Miss Ioanna Papageorgiou on 2025-06-20

View Document

06/05/256 May 2025 Full accounts made up to 2024-12-31

View Document

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

View Accounts

09/07/249 July 2024 Registered office address changed from 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Tower 42 25 Old Broad Street London EC2N 1HN on 2024-07-09

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

05/06/245 June 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

27/07/2327 July 2023 Termination of appointment of Dimitrios Hatzis as a director on 2023-07-25

View Document

26/07/2326 July 2023 Appointment of Mrs Ioanna Papageorgiou as a director on 2023-07-25

View Document

26/07/2326 July 2023 Director's details changed for Mrs Ioanna Papageorgiou on 2023-07-25

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

04/05/234 May 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARKOS KASHIOURIS

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

22/05/1922 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CESSATION OF PETROS ECONOMIDES AS A PSC

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR. MARKOS ANDREAS KASHIOURIS / 04/04/2019

View Document

19/10/1819 October 2018 COMPANY NAME CHANGED 8SAFE UK LIMITED CERTIFICATE ISSUED ON 19/10/18

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARKOS ANDREAS KASHIOURIS / 03/10/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM PO BOX EC2A 2EW 12TH FLOOR, BROADGATE TOWER 20 PRIMROSE STREET LONDON UNITED KINGDOM

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 12TH FLOOR BROADGATE TOWER PRIMROSE STREET LONDON EC2A 2EW UNITED KINGDOM

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 12TH FLOOR BROADGATE TOWER PRIMROSE STREET LONDON EC2A 2EW ENGLAND

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 55 OLD BROAD STREET LONDON EC2M 1RX UNITED KINGDOM

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 12TH FLOOR BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW ENGLAND

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR DEMETRIS KYRIACOU

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR ANDREW RAIKES HARGREAVES

View Document

15/06/1615 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

19/11/1519 November 2015 COMPANY NAME CHANGED IRONFX GLOBAL UK LIMITED CERTIFICATE ISSUED ON 19/11/15

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 24-25 BEVIS MARKS 2ND FLOOR LONDON EC3A 7JB

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEFANOS MITSI

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR STEFANOS ANDREAS MITSI

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 4-6 COPTHALL AVENUE LONDON EC2R 7DA

View Document

03/11/143 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 1500000

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 11/06/14 STATEMENT OF CAPITAL GBP 250000

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR DIMITRIOS HATZIS

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 64 PRINCES COURT 88 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW3 1ET UNITED KINGDOM

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 64 PRINCES COURT 88 BROMPTON ROAD [email protected] LONDON SW3 1ET UNITED KINGDOM

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 38 PRINCES COURT 88 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW3 1ES

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/09/1313 September 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

28/08/1328 August 2013 COMPANY NAME CHANGED IRONFX UK LIMITED CERTIFICATE ISSUED ON 28/08/13

View Document

07/05/137 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 02/05/13 STATEMENT OF CAPITAL GBP 50000

View Document

27/07/1227 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR DEMETRIS KYRIACOU

View Document

19/06/1219 June 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