(CERTNM) Company name changed nft international LIMITEDcertificate issued on 22/01/24
filed on: 22nd, January 2024
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th January 2024. New Address: 37 Warren Street London W1T 6AD. Previous address: 4 Southerton Way Shenley Radlett WD7 9LJ
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th May 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 29th May 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th May 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st March 2021
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th May 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th May 2016
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th May 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th May 2016
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th May 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th May 2016 with full list of members
filed on: 4th, September 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 14th November 2014 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th May 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 29th, May 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 29th May 2014: 20.00 GBP
capital
|
|