Advanced company searchLink opens in new window

NLA EUROPE LIMITED

Company number 11995032

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)
24 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
05 Apr 2023 AD01 Registered office address changed from Suite 523 Linen Hall 162-168 Regent Street London W1B 5TF England to 49 High Street Burnham-on-Crouch CM0 8AG on 5 April 2023
14 Feb 2023 TM01 Termination of appointment of Michael Luc Delany as a director on 10 February 2023
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with updates
11 Apr 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
08 Feb 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 25
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Jun 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 50
28 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
28 May 2021 PSC04 Change of details for Mr Christopher Gerald Turner as a person with significant control on 5 October 2020
28 May 2021 PSC02 Notification of Chiltern Management Group Limited as a person with significant control on 5 October 2020
28 May 2021 TM01 Termination of appointment of Pierre-Yves Gerbeau as a director on 10 December 2020
06 Apr 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 70
19 Mar 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 100
10 Mar 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
08 Mar 2021 AA Micro company accounts made up to 31 May 2020
08 Mar 2021 AP01 Appointment of Mr Gary John Fielding as a director on 26 February 2021
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 1,000
29 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
29 May 2020 PSC02 Notification of Wave Stadiums Ltd as a person with significant control on 14 May 2019
12 Sep 2019 AP01 Appointment of Mr Michael Gerald Spencer as a director on 1 September 2019
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 100