Advanced company searchLink opens in new window

SUCCESS VENTURE NOMINEES (NO.1) LIMITED

Company number 04132072

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)
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
26 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Aug 2015 CH01 Director's details changed for Foo Thiam Fong Wellington on 13 August 2015
17 Aug 2015 CH01 Director's details changed for Yeong Sien Seu on 13 August 2015
13 Aug 2015 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Asticus Building 21 Palmer Street London SW1H 0AD on 13 August 2015
07 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
02 Sep 2014 CERTNM Company name changed heron plaza nominee (no.1) LIMITED\certificate issued on 02/09/14
  • RES15 ‐ Change company name resolution on 2014-08-22
02 Sep 2014 CONNOT Change of name notice
01 Sep 2014 AD01 Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF to 20-22 Bedford Row London WC1R 4JS on 1 September 2014
31 Aug 2014 TM01 Termination of appointment of Daniel Simon Samson as a director on 13 August 2014
31 Aug 2014 TM01 Termination of appointment of Gerald Maurice Ronson as a director on 13 August 2014
31 Aug 2014 TM02 Termination of appointment of Lionel Harvey Zeltser as a secretary on 13 August 2014
31 Aug 2014 AP01 Appointment of Foo Thiam Fong Wellington as a director on 13 August 2014
31 Aug 2014 AP01 Appointment of Yeong Sien Seu as a director on 13 August 2014
06 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
14 Jan 2014 TM01 Termination of appointment of Jonathan Goldstein as a director
13 Jan 2014 AP01 Appointment of Mr Daniel Simon Samson as a director
12 Dec 2013 MR04 Satisfaction of charge 4 in full
12 Dec 2013 MR04 Satisfaction of charge 3 in full
12 Dec 2013 MR04 Satisfaction of charge 1 in full
12 Dec 2013 MR04 Satisfaction of charge 2 in full
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17