Advanced company searchLink opens in new window

CONDE NAST TREASURY SERVICES LTD

Company number 07533237

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)
08 Mar 2024 AD01 Registered office address changed from Vogue House Hanover Square London W1S 1JU to The Adelphi 1-11 John Adam Street London WC2N 6HT on 8 March 2024
19 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
19 Jan 2024 PSC02 Notification of Conde Nast Holdings Limited as a person with significant control on 6 April 2016
19 Jan 2024 PSC07 Cessation of Jonathan Edward Newhouse as a person with significant control on 5 January 2017
26 Oct 2023 AA Micro company accounts made up to 30 December 2022
19 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 30 December 2021
18 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 30 December 2020
22 Sep 2021 CH01 Director's details changed for Mr Jason Miles on 25 June 2021
26 May 2021 AP01 Appointment of Mr William Alexander Bowes as a director on 25 May 2021
30 Apr 2021 TM02 Termination of appointment of Sabine Livine Vandenbroucke as a secretary on 22 April 2021
30 Apr 2021 AP03 Appointment of Mr William Alexander Bowes as a secretary on 26 April 2021
30 Apr 2021 TM01 Termination of appointment of Albert Nathaniel Read as a director on 26 April 2021
30 Apr 2021 AP01 Appointment of Mr Jason Miles as a director on 26 April 2021
18 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 30 December 2019
08 Sep 2020 AP01 Appointment of Mr Albert Nathaniel Read as a director on 1 September 2020
17 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
17 Jan 2020 PSC01 Notification of Jonathan Edward Newhouse as a person with significant control on 5 January 2017
14 Jan 2020 PSC07 Cessation of Jonathan Edward Newhouse as a person with significant control on 31 December 2019
13 Jan 2020 TM01 Termination of appointment of Jonathan Edward Newhouse as a director on 31 December 2019
13 Jan 2020 TM01 Termination of appointment of Nicholas David Coleridge as a director on 31 December 2019
04 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates