NB TRADER SOLUTIONS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Infront Financial Information Limited as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Zlatko Vucetic on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

20/02/2520 February 2025 Termination of appointment of Andrej Seidel as a director on 2025-02-13

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

26/07/2426 July 2024 Notification of Infront Financial Information Limited as a person with significant control on 2020-11-18

View Document

26/07/2426 July 2024 Withdrawal of a person with significant control statement on 2024-07-26

View Document

17/07/2417 July 2024 Director's details changed for Andrej Seidel on 2024-07-17

View Document

16/07/2416 July 2024 Appointment of Andrej Seidel as a director on 2024-07-01

View Document

16/07/2416 July 2024 Termination of appointment of Eli Cathrine Rohr Disch as a director on 2024-06-30

View Document

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

View Accounts

12/10/2312 October 2023 Registered office address changed from Pinegrove Enterprise Centre Pinegrove Crowborough East Sussex TN6 1DH England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2023-10-12

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

30/05/2330 May 2023 Appointment of Zlatko Vucetic as a director on 2022-12-01

View Document

30/05/2330 May 2023 Appointment of Eli Cathrine Rohr Disch as a director on 2022-12-01

View Document

30/05/2330 May 2023 Termination of appointment of Max Hofer as a director on 2022-12-01

View Document

30/05/2330 May 2023 Termination of appointment of Benjamin Roer as a director on 2022-12-01

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

30/07/2130 July 2021 Second filing for the appointment of Mr Benjamin Roer as a director

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

07/07/217 July 2021 Notification of a person with significant control statement

View Document

07/07/217 July 2021 Cessation of Anthony Eugene Dennis Lysak as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Cessation of Daniel Edward Gregg as a person with significant control on 2021-07-07

View Document

14/04/2114 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/2022 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086239300001

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BONIFACE

View Document

24/11/2024 November 2020 Appointment of Mr Benjamin Roer as a director on 2020-11-19

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 7 BEECHAM COURT WIGAN LANCASHIRE WN3 6PR

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR BENJAMIN ROER

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR MAX HOFER

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL GREGG

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYSAK

View Document

26/08/2026 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086239300001

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

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

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

26/08/1626 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD GREGG / 26/04/2016

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

25/03/1525 March 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR ANDREW BONIFACE

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR ANTHONY EUGENE DENNIS LYSAK

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED ROGER PAUL GOLESWORTH

View Document

08/01/148 January 2014 01/01/14 STATEMENT OF CAPITAL GBP 950

View Document

25/07/1325 July 2013 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