Advanced company searchLink opens in new window

GROUP NBT LIMITED

Company number 04349489

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)
05 Aug 2016 AP01 Appointment of James Allen Stoltzfus as a director on 29 July 2016
02 Aug 2016 TM01 Termination of appointment of Gary William Mcilraith as a director on 29 July 2016
02 Aug 2016 TM02 Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016
02 Aug 2016 TM01 Termination of appointment of Paul John Greensmith as a director on 29 July 2016
08 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
01 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
21 Jan 2015 CH01 Director's details changed for Mr Gary William Mcilraith on 22 September 2014
22 Sep 2014 AD01 Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014
20 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
10 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
14 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
30 Jan 2013 AA Full accounts made up to 30 June 2012
16 Jan 2013 CERTNM Company name changed exalia LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
16 Jan 2013 CONNOT Change of name notice
10 Aug 2012 AP03 Appointment of Paul John Greensmith as a secretary
10 Aug 2012 AP01 Appointment of Mr Paul John Greensmith as a director
10 Aug 2012 TM01 Termination of appointment of Raj Nagevadia as a director
10 Aug 2012 TM02 Termination of appointment of Raj Nagevadia as a secretary
04 May 2012 MISC Section 519
03 Apr 2012 AA Full accounts made up to 30 June 2011
15 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
21 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Feb 2012 TM01 Termination of appointment of Geoffrey Wicks as a director