- Company Overview for NAXOS RIGHTS (EUROPE) LTD (10250890)
- Filing history for NAXOS RIGHTS (EUROPE) LTD (10250890)
- People for NAXOS RIGHTS (EUROPE) LTD (10250890)
- More for NAXOS RIGHTS (EUROPE) LTD (10250890)
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) |
---|---|---|---|
03 Jul 2018 | AD01 | Registered office address changed from PO Box RH1 5GJ Unit 8 Salbrook Rd Industrial Estate Salbrook Road Salfords Surrey RH1 5GJ United Kingdom to Unit 8 Salbrook Road Salfords Redhill Surrey RH1 5GJ on 3 July 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Erwin Josef Stürzer as a director on 1 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Randal Jenkins as a director on 1 April 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from 3 Wells Place Merstham Redhill RH1 3SL England to PO Box RH1 5GJ Unit 8 Salbrook Rd Industrial Estate Salbrook Road Salfords Surrey RH1 5GJ on 9 February 2018 | |
10 Jul 2017 | PSC01 | Notification of Klaus Heymann as a person with significant control on 25 June 2016 | |
10 Jul 2017 | AD01 | Registered office address changed from 3 3 Wells Place Redhill Surrey RH1 3SL England to 3 Wells Place Merstham Redhill RH1 3SL on 10 July 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from 3 Wells Place Redhill RN1 3SL United Kingdom to 3 3 Wells Place Redhill Surrey RH1 3SL on 4 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
20 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Jun 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
05 May 2017 | CH03 | Secretary's details changed for Mr David Blake on 5 May 2017 | |
23 Dec 2016 | AP03 | Appointment of Mr David Blake as a secretary on 23 December 2016 | |
24 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-24
|