Advanced company searchLink opens in new window

JULIUS NIELSEN (UK) LIMITED

Company number 04408458

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)
02 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
13 Jun 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
02 Jul 2012 AA Total exemption full accounts made up to 30 September 2011
25 Jun 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
25 Jun 2012 AP01 Appointment of Mr Mads Julius Nielsen as a director
20 Feb 2012 AD01 Registered office address changed from 6Th Floor 63 Curzon Street Mayfair London W1J 8PD on 20 February 2012
17 Feb 2012 TM01 Termination of appointment of Red Shield Management Ltd as a director
17 Feb 2012 TM01 Termination of appointment of Kenneth Rae as a director
17 Feb 2012 TM01 Termination of appointment of Marylebone Directors Limited as a director
17 Feb 2012 TM02 Termination of appointment of Marylebone Management Services Limited as a secretary
02 Aug 2011 AP01 Appointment of Mr Kenneth Kenny Rae as a director
01 Aug 2011 TM01 Termination of appointment of Robert Surcouf as a director
01 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
11 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
11 Apr 2011 AP01 Appointment of Mr Robert Phillip Surcouf as a director
11 Apr 2011 TM01 Termination of appointment of Jacqueline Ollerenshaw as a director
22 Feb 2011 CH02 Director's details changed for Caversham Management Limited on 27 July 2010
22 Feb 2011 TM01 Termination of appointment of Samantha Leak as a director
22 Feb 2011 AP01 Appointment of Mrs Jacqueline Annette Ollerenshaw as a director
01 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
05 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Mrs Samantha Dalziel Leak on 22 December 2009
04 May 2010 CH02 Director's details changed for Marylebone Directors Limited on 1 April 2010
04 May 2010 CH02 Director's details changed for Caversham Management Limited on 1 April 2010
04 May 2010 CH04 Secretary's details changed for Marylebone Management Services Limited on 1 April 2010