NSD 2 LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Termination of appointment of Stephane Christophe Tetot as a director on 2025-02-28

View Document

12/03/2512 March 2025 Appointment of Dr Patrick Jude O’Kane as a director on 2025-03-06

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

24/07/2424 July 2024 Accounts for a small company made up to 2023-12-31

View Document

22/02/2422 February 2024 Appointment of Mrs Katharina Annalotte Sudeck as a director on 2024-02-20

View Document

22/02/2422 February 2024 Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 2024-02-08

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2022-12-31

View Document

20/02/2320 February 2023 Registered office address changed from C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 2023-02-20

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/11/2118 November 2021 Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 2021-11-18

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

05/08/215 August 2021 Accounts for a small company made up to 2020-12-31

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 2ND FLOOR EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD GUILDFORD SURREY GU1 2BJ

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER RAFTERY

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MRS JULIA KATHARINE RHODES-JOURNEAY

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES REID

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR STEPHANE CHRISTOPHE TETOT

View Document

19/12/1719 December 2017 AUDITOR'S RESIGNATION

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER RAFTERY

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 12 THROGMORTON AVENUE LONDON EC2N 2DL UNITED KINGDOM

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR PETER GEORGE RAFTERY

View Document

02/03/162 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR PETER GEORGE RAFTERY

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR CHARLES DESMOND KYRLE REID

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE DUMMETT

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN DUMMETT

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 12 THROGMORTON AVENUE, LONDON, 12 THROGMORTON AVENUE LONDON EC2N 2DL ENGLAND

View Document

21/09/1521 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/03/156 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

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

View Accounts

14/04/1414 April 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

30/01/1430 January 2014 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