NASDAQ CORPORATE SOLUTIONS INTERNATIONAL LIMITED

04627785
22 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4BQ

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 36 Buy now
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2023 accounts Annual Accounts 35 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 38 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Oct 2021 accounts Annual Accounts 38 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 officers Termination of appointment of director (Edward Wynell Thomas) 1 Buy now
28 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2021 officers Appointment of secretary (Erika Moore) 2 Buy now
07 Jan 2021 officers Termination of appointment of secretary (Joan Cusack Conley) 1 Buy now
07 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2020 accounts Annual Accounts 35 Buy now
17 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2020 officers Termination of appointment of director (Peter Strandell) 1 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 34 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
31 Jul 2019 capital Statement of capital (Section 108) 3 Buy now
31 Jul 2019 insolvency Solvency Statement dated 18/06/19 2 Buy now
31 Jul 2019 resolution Resolution 1 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 32 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 officers Appointment of director (Edward Wynell Thomas) 2 Buy now
15 Nov 2017 officers Termination of appointment of director (Blake Stephenson) 1 Buy now
26 Sep 2017 accounts Annual Accounts 30 Buy now
01 Mar 2017 officers Termination of appointment of director (Victoria Louise Carvalho) 1 Buy now
08 Feb 2017 officers Appointment of director (Gabriella Halasz-Clarke) 2 Buy now
06 Feb 2017 officers Appointment of director (Blake Stephenson) 2 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Jan 2017 officers Termination of appointment of director (Maria Teresa De Juan-Roncero Martin) 1 Buy now
24 Oct 2016 officers Appointment of director (Matthew Thomas Rafter) 2 Buy now
01 Sep 2016 accounts Annual Accounts 30 Buy now
22 Jul 2016 officers Change of particulars for director (Miss Victoria Louise Anderson) 2 Buy now
10 Feb 2016 annual-return Annual Return 5 Buy now
27 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
04 Oct 2015 accounts Annual Accounts 25 Buy now
10 Feb 2015 annual-return Annual Return 6 Buy now
03 Dec 2014 officers Termination of appointment of director (Robert Allen Waghorne) 1 Buy now
15 Oct 2014 officers Termination of appointment of director (Tomas Christin Tomson Thyblad) 1 Buy now
07 Oct 2014 accounts Annual Accounts 25 Buy now
07 Oct 2014 officers Appointment of director (Victoria Louise Anderson) 2 Buy now
17 Sep 2014 officers Termination of appointment of director (Ronald Hassen) 1 Buy now
17 Sep 2014 officers Termination of appointment of director (Christopher Anton Giles Collett) 1 Buy now
17 Sep 2014 officers Appointment of director (Ronald Hassen) 2 Buy now
11 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2014 officers Appointment of secretary (Ms. Joan Cusack Conley) 2 Buy now
01 Feb 2014 annual-return Annual Return 5 Buy now
31 Jan 2014 officers Appointment of director (Maria Teresa De Juan-Roncero Martin) 2 Buy now
31 Jan 2014 officers Appointment of director (Maria Teresa De Juan-Roncero Martin) 2 Buy now
24 Jan 2014 officers Termination of appointment of director (Demetrios Skalkotos) 1 Buy now
07 Oct 2013 accounts Annual Accounts 20 Buy now
03 Sep 2013 officers Appointment of director (Mr. Tomas Christin Tomson Thyblad) 2 Buy now
03 Sep 2013 officers Appointment of director (Mr. Peter Strandell) 2 Buy now
24 Jul 2013 officers Appointment of director (Christopher Anton Giles Collett) 2 Buy now
24 Jul 2013 officers Appointment of director (Robert Allen Waghorne) 2 Buy now
23 Jul 2013 officers Termination of appointment of director (Sam Phillips) 1 Buy now
21 Jun 2013 change-of-name Certificate Change Of Name Company 6 Buy now
21 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
20 Jun 2013 resolution Resolution 1 Buy now
20 Jun 2013 resolution Resolution 38 Buy now
20 Jun 2013 resolution Resolution 7 Buy now
14 Jun 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jun 2013 capital Return of Allotment of shares 4 Buy now
24 Jan 2013 annual-return Annual Return 5 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2012 accounts Annual Accounts 24 Buy now
15 May 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Feb 2012 annual-return Annual Return 6 Buy now
02 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Nov 2011 officers Appointment of director (Demetrios Nikolas Skalkotos) 3 Buy now
01 Nov 2011 officers Termination of appointment of director (Shields Russell) 2 Buy now
01 Nov 2011 officers Termination of appointment of director (Ian Henderson-Londono) 2 Buy now
14 Oct 2011 officers Appointment of director (Mr Ian Henderson-Londono) 3 Buy now
14 Oct 2011 officers Termination of appointment of director (Mark Storey) 2 Buy now
13 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
13 Sep 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
06 Apr 2011 accounts Annual Accounts 19 Buy now
04 Feb 2011 annual-return Annual Return 8 Buy now
21 Jan 2011 resolution Resolution 44 Buy now
10 Dec 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Dec 2010 resolution Resolution 44 Buy now
13 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2010 accounts Annual Accounts 19 Buy now
18 Jan 2010 annual-return Annual Return 7 Buy now
18 Jan 2010 officers Change of particulars for director (Sam Edward Phillips) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Shields John Desmond Russell) 2 Buy now
15 Jan 2010 resolution Resolution 44 Buy now
20 Oct 2009 accounts Annual Accounts 21 Buy now
14 May 2009 capital Ad 26/02/09\gbp si 1000000@0.1=100000\gbp ic 77460/177460\ 2 Buy now
21 Apr 2009 annual-return Return made up to 03/01/09; full list of members; amend 6 Buy now
30 Mar 2009 annual-return Return made up to 03/01/09; full list of members; amend 10 Buy now
19 Mar 2009 capital Nc inc already adjusted 26/02/09 2 Buy now