Advanced company searchLink opens in new window

NUPPP NOMINEES LIMITED

Company number 04331148

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 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
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
24 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
06 Sep 2016 TM01 Termination of appointment of Helen Mary Murphy as a director on 24 August 2016
06 Sep 2016 AP01 Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016
22 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jul 2015 TM01 Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015
02 Jul 2015 TM01 Termination of appointment of Ian Bryan Womack as a director on 30 June 2015
22 Jun 2015 AP01 Appointment of Ms Helen Murphy as a director on 17 June 2015
22 Jun 2015 AP01 Appointment of Fergus James Helliwell as a director on 17 June 2015
08 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
25 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
10 Oct 2013 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
09 Oct 2013 AD04 Register(s) moved to registered office address
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Nov 2012 TM01 Termination of appointment of Philip Ellis as a director
01 Nov 2012 AP01 Appointment of David Alexandre Simon Dahan as a director
01 Nov 2012 TM01 Termination of appointment of Christopher Laxton as a director
15 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
15 Oct 2012 AD02 Register inspection address has been changed
15 Oct 2012 AD03 Register(s) moved to registered inspection location
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011