Advanced company searchLink opens in new window

MSTC NOMINEES LIMITED

Company number 03346383

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)
22 Aug 2018 PSC08 Notification of a person with significant control statement
21 Aug 2018 PSC07 Cessation of Jpmorgan Chase Bank, National Association as a person with significant control on 6 April 2016
17 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
02 Oct 2017 AA Accounts for a dormant company made up to 30 April 2017
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
02 Mar 2017 CH01 Director's details changed for James Creely on 1 March 2017
20 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
10 Aug 2016 CH01 Director's details changed for Anthea Kate Jones on 2 July 2016
05 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
10 Sep 2015 AA Accounts for a dormant company made up to 30 April 2015
23 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
30 Jul 2014 TM01 Termination of appointment of Helen Catherine Collins as a director on 27 June 2014
10 Jul 2014 AP01 Appointment of Stuart James Mcneil as a director
01 Jul 2014 AA Accounts for a dormant company made up to 30 April 2014
02 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
04 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
30 May 2013 TM01 Termination of appointment of Ian Lyall as a director
05 Apr 2013 TM01 Termination of appointment of Peter Krishnan as a director
03 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
18 Jan 2013 AP01 Appointment of Anthea Kate Jones as a director
13 Aug 2012 AA Accounts for a dormant company made up to 30 April 2012
09 Aug 2012 TM01 Termination of appointment of Jaswinder Chagar as a director
06 Jul 2012 CH04 Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012
06 Jul 2012 AD01 Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012
14 May 2012 TM02 Termination of appointment of Ian Lyall as a secretary