- Company Overview for NEWMARK HOLDINGS (EUROPE) LIMITED (09622849)
- Filing history for NEWMARK HOLDINGS (EUROPE) LIMITED (09622849)
- People for NEWMARK HOLDINGS (EUROPE) LIMITED (09622849)
- More for NEWMARK HOLDINGS (EUROPE) LIMITED (09622849)
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) |
---|---|---|---|
15 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
11 May 2023 | AA | Full accounts made up to 31 December 2021 | |
12 Dec 2022 | CERTNM |
Company name changed ngkf global corporate services (europe) LIMITED\certificate issued on 12/12/22
|
|
15 Sep 2022 | AA | Full accounts made up to 31 December 2020 | |
25 Jul 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
17 Nov 2021 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 October 2021 | |
17 Nov 2021 | PSC05 | Change of details for Ngkf Global Corporate Services Limited as a person with significant control on 9 November 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 17 November 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
04 Jun 2021 | PSC05 | Change of details for Ngkf Global Corporate Services Limited as a person with significant control on 6 April 2016 | |
20 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
02 Dec 2020 | AD01 | Registered office address changed from 5 Churchill Place Canary Wharf London E14 5rd United Kingdom to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 2 December 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Mr Ritchie Velazquez on 2 December 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
07 Apr 2020 | TM01 | Termination of appointment of Peter Michael Doran as a director on 1 November 2019 | |
06 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
07 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2019 | AD01 | Registered office address changed from 1 Churchill Place Canary Wharf London E14 5rd United Kingdom to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
27 Dec 2018 | TM02 | Termination of appointment of Robert Mark Snelling as a secretary on 30 November 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
15 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates |