Advanced company searchLink opens in new window

FUNDSDIRECT ISA NOMINEES LIMITED

Company number 04134994

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)
06 Jun 2018 AP01 Appointment of Mr Robert Andrew Regan as a director on 30 May 2018
06 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Sep 2017 AP01 Appointment of Mrs Heidi Elizabeth Johnson as a director on 21 September 2017
22 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
05 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 3 January 2017 with updates
26 Sep 2016 AP04 Appointment of Royal London Management Services Limited as a secretary on 15 July 2016
26 Sep 2016 TM02 Termination of appointment of Mark Patrick Hastings as a secretary on 15 July 2016
26 Sep 2016 TM01 Termination of appointment of Mark Patrick Hastings as a director on 15 July 2016
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
17 Jul 2015 TM01 Termination of appointment of Hugo Pelham Thorman as a director on 30 June 2015
17 Jul 2015 TM01 Termination of appointment of Hugo Pelham Thorman as a director on 30 June 2015
12 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
13 Jan 2015 AP01 Appointment of Dr Jonathan Paul Taylor as a director on 2 January 2015
12 Jan 2015 TM01 Termination of appointment of Clive Nicholas Boothman as a director on 31 December 2014
23 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
28 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
27 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
06 Sep 2011 AD01 Registered office address changed from 9 Palace Yard Mews Bath BA1 2NH on 6 September 2011
27 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010