NBS COMPLEX LTD.
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
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 |
11/01/2411 January 2024 | Termination of appointment of Jolanta Dume as a director on 2023-11-30 |
02/08/232 August 2023 | Micro company accounts made up to 2022-11-30 |
17/02/2317 February 2023 | Notification of Alisher Muxtarov as a person with significant control on 2023-01-05 |
10/02/2310 February 2023 | Cessation of Bakhodir Sattarov as a person with significant control on 2023-01-05 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
14/01/2214 January 2022 | Micro company accounts made up to 2021-11-30 |
13/01/2213 January 2022 | Withdrawal of a person with significant control statement on 2022-01-13 |
13/01/2213 January 2022 | Termination of appointment of Izeth Del Carmen Samudio Tapia as a director on 2022-01-13 |
13/01/2213 January 2022 | Appointment of Ms Jolanta Dume as a director on 2022-01-13 |
13/01/2213 January 2022 | Notification of Bakhodir Sattarov as a person with significant control on 2022-01-13 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with updates |
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 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
10/12/1810 December 2018 | APPOINTMENT TERMINATED, SECRETARY ARTONA HOLDING S.A. |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
04/05/184 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
19/04/1819 April 2018 | DIRECTOR APPOINTED MRS. IZETH DEL CARMEN SAMUDIO TAPIA |
21/02/1821 February 2018 | APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
07/02/177 February 2017 | DISS40 (DISS40(SOAD)) |
07/02/177 February 2017 | DIRECTOR APPOINTED MR STUART RALPH POPPLETON |
07/02/177 February 2017 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS MONDON |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
31/01/1731 January 2017 | FIRST GAZETTE |
16/02/1616 February 2016 | Annual return made up to 7 November 2015 with full list of shareholders |
10/02/1610 February 2016 | DISS40 (DISS40(SOAD)) |
09/02/169 February 2016 | FIRST GAZETTE |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
13/10/1513 October 2015 | DIRECTOR APPOINTED MR FRANCIS MONDON |
13/10/1513 October 2015 | APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN PACIFIC MANAGERS LLC |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
04/02/154 February 2015 | Annual return made up to 7 November 2014 with full list of shareholders |
13/03/1413 March 2014 | Annual return made up to 7 November 2013 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
13/02/1313 February 2013 | Annual return made up to 7 November 2012 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
12/05/1212 May 2012 | DISS40 (DISS40(SOAD)) |
11/05/1211 May 2012 | Annual return made up to 7 November 2011 with full list of shareholders |
06/03/126 March 2012 | FIRST GAZETTE |
01/02/111 February 2011 | Annual return made up to 7 November 2010 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
15/02/1015 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARTONA HOLDING S.A. / 07/11/2009 |
15/02/1015 February 2010 | Annual return made up to 7 November 2009 with full list of shareholders |
15/02/1015 February 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN PACIFIC MANAGERS LLC / 07/11/2009 |
30/12/0830 December 2008 | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
03/12/083 December 2008 | 30/11/08 TOTAL EXEMPTION FULL |
23/11/0723 November 2007 | SECRETARY RESIGNED |
07/11/077 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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