NSD 2 LIMITED

08869678
EGG FARM LANE KINGS LANGLEY HERTFORDSHIRE ENGLAND WD4 8LR

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 19 Buy now
22 Feb 2024 officers Appointment of director (Mrs Katharina Annalotte Sudeck) 2 Buy now
22 Feb 2024 officers Termination of appointment of director (Julia Katharine Rhodes-Journeay) 1 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 accounts Annual Accounts 18 Buy now
20 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 20 Buy now
18 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 accounts Annual Accounts 21 Buy now
20 Dec 2020 accounts Annual Accounts 19 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 19 Buy now
12 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2018 officers Termination of appointment of director (Peter George Raftery) 1 Buy now
21 Dec 2018 officers Appointment of director (Mrs Julia Katharine Rhodes-Journeay) 2 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 21 Buy now
27 Apr 2018 officers Termination of appointment of director (Charles Desmond Kyrle Reid) 1 Buy now
27 Apr 2018 officers Appointment of director (Mr Stephane Christophe Tetot) 2 Buy now
19 Dec 2017 auditors Auditors Resignation Company 1 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 14 Buy now
07 Mar 2017 officers Termination of appointment of director (Peter George Raftery) 1 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 16 Buy now
02 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Mar 2016 officers Appointment of director (Mr Peter George Raftery) 2 Buy now
02 Mar 2016 annual-return Annual Return 4 Buy now
15 Jan 2016 officers Termination of appointment of director (Robin Piers Dummett) 1 Buy now
15 Jan 2016 officers Termination of appointment of director (Elaine Maria Mayling Dummett) 1 Buy now
15 Jan 2016 officers Appointment of director (Mr Peter George Raftery) 2 Buy now
15 Jan 2016 officers Appointment of director (Mr Charles Desmond Kyrle Reid) 2 Buy now
12 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2015 accounts Annual Accounts 8 Buy now
06 Mar 2015 annual-return Annual Return 3 Buy now
14 Apr 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Jan 2014 incorporation Incorporation Company 7 Buy now