NSC GLOBAL SERVICES LIMITED

05281843
ROOM 1.06 FIRST FLOOR, BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 20 Buy now
30 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
23 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2023 accounts Annual Accounts 20 Buy now
14 Mar 2023 officers Termination of appointment of director (Sascha Groeger) 1 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2022 officers Change of particulars for director (Sascha Groeger) 2 Buy now
06 Jul 2022 accounts Annual Accounts 20 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2021 accounts Annual Accounts 21 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jun 2020 accounts Annual Accounts 24 Buy now
11 Dec 2019 officers Termination of appointment of director (Surjit Kumar Bangar) 1 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2019 accounts Annual Accounts 20 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2018 accounts Annual Accounts 20 Buy now
18 May 2018 mortgage Registration of a charge 40 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2017 accounts Annual Accounts 22 Buy now
07 Aug 2017 officers Appointment of director (Surjit Kumar Bangar) 2 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Oct 2016 accounts Annual Accounts 22 Buy now
23 Nov 2015 annual-return Annual Return 5 Buy now
14 Aug 2015 accounts Annual Accounts 27 Buy now
22 May 2015 officers Appointment of director (Sascha Groeger) 2 Buy now
21 May 2015 officers Termination of appointment of director (Julian Richard Laister) 1 Buy now
21 May 2015 officers Termination of appointment of secretary (Julian Richard Laister) 1 Buy now
28 Nov 2014 annual-return Annual Return 5 Buy now
28 Nov 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Nov 2014 officers Change of particulars for director (Yasseen Khan) 2 Buy now
07 Oct 2014 accounts Annual Accounts 6 Buy now
22 Sep 2014 officers Change of particulars for director (Yasseen Khan) 2 Buy now
22 Sep 2014 officers Change of particulars for secretary (Julian Richard Laister) 1 Buy now
22 Sep 2014 officers Change of particulars for director (Mr Julian Richard Laister) 2 Buy now
22 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2013 annual-return Annual Return 6 Buy now
24 Jun 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Apr 2013 accounts Annual Accounts 6 Buy now
13 Dec 2012 address Move Registers To Sail Company 1 Buy now
13 Dec 2012 address Change Sail Address Company 1 Buy now
19 Nov 2012 annual-return Annual Return 5 Buy now
25 Jul 2012 officers Change of particulars for director (Mr Julian Richard Laister) 2 Buy now
03 Apr 2012 accounts Annual Accounts 5 Buy now
13 Dec 2011 annual-return Annual Return 3 Buy now
04 Apr 2011 accounts Annual Accounts 5 Buy now
15 Nov 2010 annual-return Annual Return 3 Buy now
15 Nov 2010 officers Appointment of director (Mr Julian Richard Laister) 2 Buy now
09 Jun 2010 officers Appointment of secretary (Julian Richard Laister) 1 Buy now
09 Jun 2010 officers Termination of appointment of secretary (Christopher Nicholls) 1 Buy now
15 Mar 2010 accounts Annual Accounts 4 Buy now
12 Jan 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2010 officers Change of particulars for director (Yasseen Khan) 2 Buy now
10 Dec 2009 officers Appointment of secretary (Christopher David Nicholls) 1 Buy now
10 Dec 2009 officers Termination of appointment of secretary (Target Nominees Limited) 1 Buy now
24 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Sep 2009 officers Secretary appointed target nominees LIMITED 1 Buy now
25 Jul 2009 accounts Annual Accounts 4 Buy now
19 Jun 2009 officers Appointment terminated secretary ajay taneja 1 Buy now
11 Nov 2008 annual-return Return made up to 09/11/08; full list of members 3 Buy now
25 Mar 2008 accounts Annual Accounts 4 Buy now
16 Nov 2007 annual-return Return made up to 09/11/07; full list of members 2 Buy now
16 Nov 2007 address Location of register of members 1 Buy now
02 Oct 2007 annual-return Return made up to 09/11/06; full list of members 2 Buy now
27 Jan 2007 address Registered office changed on 27/01/07 from: 104 rochester row london SW1P 1JP 1 Buy now
08 Jan 2007 accounts Annual Accounts 4 Buy now
07 Apr 2006 accounts Annual Accounts 1 Buy now
07 Mar 2006 accounts Accounting reference date shortened from 30/11/05 to 30/06/05 1 Buy now
31 Jan 2006 annual-return Return made up to 09/11/05; full list of members 6 Buy now
19 Nov 2004 officers New secretary appointed 1 Buy now
19 Nov 2004 officers New director appointed 3 Buy now
19 Nov 2004 address Registered office changed on 19/11/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
12 Nov 2004 officers Director resigned 1 Buy now
12 Nov 2004 officers Secretary resigned 1 Buy now
09 Nov 2004 incorporation Incorporation Company 14 Buy now