Advanced company searchLink opens in new window

NST CUSTOMS LTD

Company number 12407138

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)
04 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
25 Oct 2023 AD01 Registered office address changed from 32 Wavell Street Selby North Yorkshire YO8 4DE United Kingdom to Unit 1 Church View Clay Cross Chesterfield S45 9HA on 25 October 2023
26 May 2023 PSC01 Notification of Rimantas Valincius as a person with significant control on 18 May 2023
26 May 2023 PSC01 Notification of Manuela Valinciene as a person with significant control on 18 May 2023
26 May 2023 TM01 Termination of appointment of Nuala Thornton as a director on 18 May 2023
26 May 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 18 May 2023
26 May 2023 CERTNM Company name changed beauty.I.am LTD\certificate issued on 26/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-24
25 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
25 May 2023 TM01 Termination of appointment of a director
25 May 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 18 May 2023
24 May 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 32 Wavell Street Selby North Yorkshire YO8 4DE on 24 May 2023
24 May 2023 AP01 Appointment of Mr Arturas Pupius as a director on 18 May 2023
24 May 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 May 2023
14 Mar 2023 AA Accounts for a dormant company made up to 31 January 2023
10 Feb 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 7 February 2023
10 Feb 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 7 February 2023
10 Feb 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 7 February 2023
10 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
07 Feb 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 16 January 2023
07 Feb 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 February 2023
07 Feb 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 16 January 2023
19 Jan 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 January 2023
01 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021