Advanced company searchLink opens in new window

AKZO NOBEL CIF NOMINEES LIMITED

Company number 00970015

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
07 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
20 Aug 2021 TM01 Termination of appointment of James Laurence Keane as a director on 13 August 2021
31 May 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
06 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
11 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
06 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
31 May 2018 TM02 Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 31 May 2018
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
27 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
28 May 2017 TM02 Termination of appointment of O H Secretariat Limited as a secretary on 17 May 2017
25 May 2017 AP03 Appointment of Lynette Jean Cherryl Carter as a secretary on 17 May 2017
23 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
21 Apr 2017 CH04 Secretary's details changed for O H Secretariat Limited on 1 October 2016
28 Feb 2017 CH01 Director's details changed for James Laurence Keane on 27 February 2017
28 Feb 2017 CH01 Director's details changed for Mr. Matthew Welham Trueblood on 27 February 2017
03 Oct 2016 CH04 Secretary's details changed
01 Oct 2016 AD01 Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 October 2016
01 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Aug 2016 CH01 Director's details changed for Mr. Matthew Welham Trueblood on 15 August 2016