(CS01) Confirmation statement with no updates 17th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 17th December 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 17th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 20th December 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(16 pages)
|
(TM02) 10th March 2020 - the day secretary's appointment was terminated
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th February 2020
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th February 2020. New Address: Walsingham House 35 Seething Lane London London EC3N 4AH. Previous address: 53 New Broad Street London EC2M 1JJ
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th December 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 9th, January 2020
| miscellaneous
|
Free Download
(2 pages)
|
(TM01) 31st October 2019 - the day director's appointment was terminated
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 20th December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 20th December 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th January 2018. New Address: 53 New Broad Street London EC2M 1JJ. Previous address: C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW
filed on: 8th, January 2018
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 20th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 20th December 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 20th December 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from C/O Willkie Farr & Gallagher (Uk) Llp City Point (12Th Floor) 1 Ropemaker Street London EC2Y 9HT United Kingdom on 12th March 2014
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th December 2013 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, December 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nephila advisors (uk) LTDcertificate issued on 20/12/13
filed on: 20th, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 13th October 2013
change of name
|
|
(NEWINC) Incorporation
filed on: 20th, December 2012
| incorporation
|
Free Download
(8 pages)
|