NLBS CONSULTING LTD.
Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
| 13/08/2413 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
| 01/02/241 February 2024 | Registered office address changed from C/O Mercer & Hole 7th Floor 21 Lombard Street London EC3V 9AH England to Global House 303 Ballards Lane London N12 8NP on 2024-02-01 |
| 10/10/2310 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with updates |
| 06/12/226 December 2022 | Registered office address changed from 51 Berkeley Square London London W1J 5BB to C/O Mercer & Hole 7th Floor 21 Lombard Street London EC3V 9AH on 2022-12-06 |
| 09/05/229 May 2022 | Notification of Raffaele Mincione as a person with significant control on 2022-05-05 |
| 09/05/229 May 2022 | Cessation of Time and Life S.A as a person with significant control on 2022-05-05 |
| 09/05/229 May 2022 | Cessation of Iq Eq (Jersey) Ltd as a person with significant control on 2022-05-05 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-04-28 with updates |
| 02/08/212 August 2021 | Notification of Iq Eq (Jersey) Ltd as a person with significant control on 2020-01-27 |
| 27/07/2127 July 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
| 19/07/2119 July 2021 | Full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 12/05/2012 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELDORADO CALO / 27/01/2020 |
| 12/05/2012 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELDORADO CALO / 12/05/2020 |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
| 02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 51 BERKELEY SQUARE LONDON W1J 5BB UNITED KINGDOM |
| 11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 30 ARMINGER ROAD LONDON W12 7BB UNITED KINGDOM |
| 02/03/202 March 2020 | ARTICLES OF ASSOCIATION |
| 02/03/202 March 2020 | ALTER ARTICLES 10/02/2020 |
| 20/02/2020 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATHENA CAPITAL FUND SICAV-FIS S C A |
| 20/02/2020 February 2020 | DIRECTOR APPOINTED MR DAVID ELDORADO CALO |
| 20/02/2020 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ANNA KAVCIC |
| 06/02/206 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 28/01/2028 January 2020 | APPOINTMENT TERMINATED, DIRECTOR LUCA DOIMI |
| 28/01/2028 January 2020 | CESSATION OF LUCA DOIMI AS A PSC |
| 28/01/2028 January 2020 | DIRECTOR APPOINTED MISS ANNA KAVCIC |
| 04/06/194 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
| 07/05/187 May 2018 | REGISTERED OFFICE CHANGED ON 07/05/2018 FROM 146 BLYTHE ROAD LONDON W14 0HD |
| 05/02/185 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 17/02/1717 February 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 28/04/1628 April 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
| 07/12/157 December 2015 | 31/10/15 TOTAL EXEMPTION FULL |
| 23/11/1523 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
| 29/10/1429 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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