- Company Overview for NORTH WALL CAPITAL SERVICES LTD (10711291)
- Filing history for NORTH WALL CAPITAL SERVICES LTD (10711291)
- People for NORTH WALL CAPITAL SERVICES LTD (10711291)
- More for NORTH WALL CAPITAL SERVICES LTD (10711291)
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) |
---|---|---|---|
01 Aug 2024 | TM01 | Termination of appointment of Ian Henry Lokkerbol as a director on 31 July 2024 | |
01 Aug 2024 | AP01 | Appointment of Mr Scott Christopher Carpenter as a director on 31 July 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
19 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
28 Sep 2022 | AD01 | Registered office address changed from 51-53 51-53 Great Marlborough Street London W1F 7JT England to 51-53 Great Marlborough Street London W1F 7JT on 28 September 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from 51-53 Great Marlborough Street 51-53 Great Marlborough Street London W1F 7JT England to 51-53 51-53 Great Marlborough Street London W1F 7JT on 28 September 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from 2 st. James's Street London SW1A 1EF to 51-53 Great Marlborough Street 51-53 Great Marlborough Street London W1F 7JT on 28 September 2022 | |
13 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
08 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
15 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Sep 2019 | AD01 | Registered office address changed from 67 - 68 Jermyn Street London SW1Y 6NY United Kingdom to 2 st. James’S Street London SW1A 1EF on 12 September 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
14 Jan 2019 | AP01 | Appointment of Mr Ian Henry Lokkerbol as a director on 9 January 2019 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Apr 2018 | CH01 | Director's details changed for Mr Fabian Raga Chrobog on 3 January 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
03 Jan 2018 | AD01 | Registered office address changed from 36 - 38 Berkeley Square London W1J 5AE United Kingdom to 67 - 68 Jermyn Street London SW1Y 6NY on 3 January 2018 | |
19 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
05 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-05
|