Advanced company searchLink opens in new window

NADEL FINANCE OVERSEAS LIMITED

Company number 01599716

Filter by category

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 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
12 Oct 2023 AA Micro company accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
10 Oct 2022 AA Micro company accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 December 2020
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
26 Oct 2020 AA Micro company accounts made up to 31 December 2019
16 Apr 2020 CH04 Secretary's details changed for Westbury Secretarial Services Limited on 6 March 2020
06 Mar 2020 AD01 Registered office address changed from 49 High Street Westbury on Trym Bristol Avon BS9 3ED to Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX on 6 March 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
07 Jan 2020 PSC01 Notification of Delphine Carla Leroy as a person with significant control on 15 August 2018
07 Jan 2020 PSC01 Notification of Mathias Yvon Michelsanti as a person with significant control on 15 August 2018
06 Jan 2020 PSC07 Cessation of Michael Leo Charles Goodman as a person with significant control on 15 August 2018
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
19 Jul 2018 AA Micro company accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
06 Oct 2017 AA Micro company accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
12 Jul 2017 PSC01 Notification of Michael Leo Charles Goodman as a person with significant control on 1 May 2016
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
07 Jun 2016 TM01 Termination of appointment of Thomas Matthew Donovan as a director on 1 May 2016
16 May 2016 AP01 Appointment of Mr Michael Leo Charles Goodman as a director on 1 May 2016