NSS INDEPENDENT TRUSTEES LIMITED

04215328
296 GOLDERS GREEN ROAD LONDON NW11 9PY

Documents

Documents
Date Category Description Pages
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2024 accounts Annual Accounts 6 Buy now
12 Dec 2023 officers Appointment of director (Mr Craig David Avis) 2 Buy now
12 Dec 2023 officers Appointment of director (Mr Arun Leon Ramaswamy) 2 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 6 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 6 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 accounts Annual Accounts 6 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 accounts Annual Accounts 6 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 accounts Annual Accounts 6 Buy now
03 Dec 2018 officers Appointment of director (Mr Oliver Sloam) 2 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 6 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2016 accounts Annual Accounts 6 Buy now
17 May 2016 annual-return Annual Return 5 Buy now
18 Sep 2015 accounts Annual Accounts 6 Buy now
23 Jun 2015 annual-return Annual Return 5 Buy now
23 Jun 2015 officers Change of particulars for director (Guy Young) 2 Buy now
23 Jun 2015 officers Change of particulars for director (Mr Nigel Spencer Sloam) 2 Buy now
23 Jun 2015 officers Change of particulars for director (Mr Amit Shah) 2 Buy now
23 Jun 2015 officers Change of particulars for director (Mrs Elizabeth Augusta Sloam) 2 Buy now
23 Jun 2015 officers Change of particulars for director (Mr Aaron Zvi Segal) 2 Buy now
23 Jun 2015 officers Change of particulars for secretary (Mrs Elizabeth Augusta Sloam) 1 Buy now
06 Nov 2014 accounts Annual Accounts 5 Buy now
27 Jun 2014 annual-return Annual Return 8 Buy now
27 Jun 2014 officers Change of particulars for director (Mr Aaron Zvi Segal) 2 Buy now
27 Jan 2014 accounts Annual Accounts 6 Buy now
10 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2013 annual-return Annual Return 8 Buy now
15 Feb 2013 officers Appointment of director (Mr Aaron Zvi Segal) 2 Buy now
23 Jan 2013 accounts Annual Accounts 5 Buy now
24 Aug 2012 officers Change of particulars for director (Amit Shah) 3 Buy now
14 May 2012 annual-return Annual Return 7 Buy now
06 Mar 2012 officers Change of particulars for director (Guy Young) 2 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
22 Jun 2011 annual-return Annual Return 7 Buy now
21 Jan 2011 accounts Annual Accounts 5 Buy now
23 Jun 2010 annual-return Annual Return 6 Buy now
28 Jan 2010 accounts Annual Accounts 5 Buy now
22 Jun 2009 annual-return Return made up to 11/05/09; full list of members 4 Buy now
23 Feb 2009 accounts Annual Accounts 5 Buy now
30 Sep 2008 officers Appointment terminated director jonathan kron 1 Buy now
02 Jun 2008 annual-return Return made up to 11/05/08; full list of members 4 Buy now
19 Feb 2008 accounts Annual Accounts 5 Buy now
14 Dec 2007 officers New director appointed 2 Buy now
09 Aug 2007 annual-return Return made up to 11/05/07; full list of members 8 Buy now
02 Mar 2007 accounts Annual Accounts 5 Buy now
04 Aug 2006 annual-return Return made up to 11/05/06; full list of members 8 Buy now
31 May 2005 annual-return Return made up to 11/05/05; full list of members 8 Buy now
20 May 2005 accounts Annual Accounts 1 Buy now
09 Nov 2004 officers Director resigned 1 Buy now
10 Aug 2004 officers New director appointed 2 Buy now
24 Jun 2004 accounts Annual Accounts 1 Buy now
18 May 2004 annual-return Return made up to 11/05/04; full list of members 8 Buy now
01 Oct 2003 officers New director appointed 2 Buy now
25 Sep 2003 officers New director appointed 2 Buy now
25 Sep 2003 officers New director appointed 2 Buy now
15 May 2003 annual-return Return made up to 11/05/03; full list of members 6 Buy now
14 May 2003 accounts Annual Accounts 5 Buy now
31 May 2002 annual-return Return made up to 11/05/02; full list of members 6 Buy now
14 May 2002 accounts Annual Accounts 6 Buy now
11 Jun 2001 officers New secretary appointed 2 Buy now
11 Jun 2001 officers New director appointed 2 Buy now
01 Jun 2001 address Registered office changed on 01/06/01 from: 85 ballards lane finchley london N3 1XU 1 Buy now
01 Jun 2001 accounts Accounting reference date shortened from 31/05/02 to 30/04/02 1 Buy now
21 May 2001 officers Director resigned 1 Buy now
21 May 2001 officers Secretary resigned 2 Buy now
21 May 2001 address Registered office changed on 21/05/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW 1 Buy now
11 May 2001 incorporation Incorporation Company 17 Buy now