Advanced company searchLink opens in new window

NOTESCO UK LIMITED

Company number 08111366

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)
11 Sep 2017 TM01 Termination of appointment of Demetris Kyriacou as a director on 4 September 2017
22 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
12 May 2017 AA Full accounts made up to 31 December 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
04 Jul 2016 AP01 Appointment of Mr Andrew Raikes Hargreaves as a director on 28 June 2016
15 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,500,000
19 Nov 2015 CERTNM Company name changed ironfx global uk LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
29 Oct 2015 AD01 Registered office address changed from 24-25 Bevis Marks 2nd Floor London EC3A 7JB to 55 Old Broad Street London EC2M 1RX on 29 October 2015
22 Sep 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 TM01 Termination of appointment of Stefanos Andreas Mitsi as a director on 31 August 2015
15 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,500,000
11 Feb 2015 AP01 Appointment of Mr Stefanos Andreas Mitsi as a director on 2 February 2015
20 Jan 2015 AD01 Registered office address changed from 4-6 Copthall Avenue London EC2R 7DA to 24-25 Bevis Marks 2Nd Floor London EC3A 7JB on 20 January 2015
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,500,000
19 Sep 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 250,000
11 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 250,000
22 May 2014 AP01 Appointment of Mr Dimitrios Hatzis as a director
07 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
27 Feb 2014 AD01 Registered office address changed from 64 Princes Court 88 Brompton Road Knightsbridge London SW3 1ET United Kingdom on 27 February 2014
20 Feb 2014 AD01 Registered office address changed from 64 Princes Court 88 Brompton Road Joanna.Georgiadou@Totalserve.Eu London SW3 1ET United Kingdom on 20 February 2014
18 Feb 2014 AD01 Registered office address changed from 38 Princes Court 88 Brompton Road Knightsbridge London SW3 1ES on 18 February 2014
11 Dec 2013 AA Full accounts made up to 31 December 2012
13 Sep 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
28 Aug 2013 CERTNM Company name changed ironfx uk LIMITED\certificate issued on 28/08/13
  • RES15 ‐ Change company name resolution on 2013-08-28
  • NM01 ‐ Change of name by resolution