- Company Overview for NOS 7 LIMITED (06188985)
- Filing history for NOS 7 LIMITED (06188985)
- People for NOS 7 LIMITED (06188985)
- Charges for NOS 7 LIMITED (06188985)
- More for NOS 7 LIMITED (06188985)
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) |
---|---|---|---|
14 Mar 2019 | AD01 | Registered office address changed from C/O Internos Global 65 Grosvenor Street London W1K 3JH to 65 Grosvenor Street London W1K 3JH on 14 March 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Mr Nicholas John Vetch on 25 February 2019 | |
29 May 2018 | AA | Full accounts made up to 30 September 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
19 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
22 Oct 2016 | MR01 | Registration of charge 061889850001, created on 13 October 2016 | |
05 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
13 Apr 2016 | AP01 | Appointment of Mr Jonathan Ottley Short as a director on 11 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Rupert Peter Wallman as a director on 11 April 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | TM01 | Termination of appointment of Steven Robert Faber as a director on 11 April 2016 | |
25 Feb 2016 | CERTNM |
Company name changed palladium investments LIMITED\certificate issued on 25/02/16
|
|
06 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
01 Sep 2014 | CH01 | Director's details changed for Mr Stephen John East on 1 September 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
18 Mar 2014 | MISC | Section 519 | |
13 Mar 2014 | AUD | Auditor's resignation | |
19 Feb 2014 | AA | Full accounts made up to 30 September 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from 6Th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 17 September 2013 | |
23 Jul 2013 | TM01 | Termination of appointment of Victoria Whitehouse as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Michael Riley as a director | |
23 Jul 2013 | TM01 | Termination of appointment of John Gregory as a director | |
23 Jul 2013 | AP01 | Appointment of Mr Nicholas John Vetch as a director |