Advanced company searchLink opens in new window

NU 3PS LIMITED

Company number 03600625

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)
04 Apr 2018 PSC05 Change of details for Nuppp (Gp) Limited as a person with significant control on 6 April 2016
19 Mar 2018 CH01 Director's details changed for Mr Nicholas Tebbutt on 19 March 2018
05 Oct 2017 TM01 Termination of appointment of Laurence Ghislaine Claude Monnier as a director on 14 September 2017
05 Oct 2017 AP01 Appointment of Mr Sean Kent Mclachlan as a director on 14 September 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
07 Jul 2017 AP01 Appointment of Mr. Nicholas Tebbutt as a director on 3 July 2017
07 Jul 2017 TM01 Termination of appointment of Veronique Leroy as a director on 6 July 2017
15 Jun 2017 AA Full accounts made up to 31 December 2016
02 Feb 2017 CH01 Director's details changed for Ms Laurence Ghislaine Claude Monnier on 30 January 2017
24 Jan 2017 CH01 Director's details changed for Mr Ian Graham Berry on 16 January 2017
19 Dec 2016 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
23 Aug 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
04 Apr 2016 AP01 Appointment of Ms Laurence Ghislaine Claude Monnier as a director on 31 March 2016
04 Apr 2016 TM01 Termination of appointment of David Alexandre Simon Dahan as a director on 31 March 2016
28 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 15,000,000
02 Jul 2015 TM01 Termination of appointment of Ian Bryan Womack as a director on 30 June 2015
22 Jun 2015 AP01 Appointment of Mr Ian Graham Berry as a director on 17 June 2015
22 Jun 2015 AP01 Appointment of Ms Veronique Leroy as a director on 17 June 2015
29 May 2015 AA Full accounts made up to 31 December 2014
12 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 15,000,000
12 Aug 2014 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ
12 Aug 2014 AD04 Register(s) moved to registered office address 1 Poultry London EC2R 8EJ
09 May 2014 AA Full accounts made up to 31 December 2013
06 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 15,000,000