NBS COMPLEX LTD.

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/01/2411 January 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 19 Kathleen Road London SW11 2JR on 2024-01-11

View Document

11/01/2411 January 2024 Termination of appointment of Jolanta Dume as a director on 2023-11-30

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-11-30

View Document

17/02/2317 February 2023 Notification of Alisher Muxtarov as a person with significant control on 2023-01-05

View Document

10/02/2310 February 2023 Cessation of Bakhodir Sattarov as a person with significant control on 2023-01-05

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-11-30

View Document

13/01/2213 January 2022 Withdrawal of a person with significant control statement on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Izeth Del Carmen Samudio Tapia as a director on 2022-01-13

View Document

13/01/2213 January 2022 Appointment of Ms Jolanta Dume as a director on 2022-01-13

View Document

13/01/2213 January 2022 Notification of Bakhodir Sattarov as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

13/01/2213 January 2022 Registered office address changed from 19 Kathleen Road London SW11 2JR to 61 Bridge Street Kington HR5 3DJ on 2022-01-13

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, SECRETARY ARTONA HOLDING S.A.

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MRS. IZETH DEL CARMEN SAMUDIO TAPIA

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/02/177 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR STUART RALPH POPPLETON

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MONDON

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

16/02/1616 February 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR FRANCIS MONDON

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN PACIFIC MANAGERS LLC

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/02/154 February 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual return made up to 7 November 2013 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/02/1313 February 2013 Annual return made up to 7 November 2012 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

11/05/1211 May 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

01/02/111 February 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARTONA HOLDING S.A. / 07/11/2009

View Document

15/02/1015 February 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

15/02/1015 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN PACIFIC MANAGERS LLC / 07/11/2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 30/11/08 TOTAL EXEMPTION FULL

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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