AD01 |
Change of registered address from 10th Floor, 110 Cannon Street 10th Floor 110, Cannon Street London EC4N 6EU England on Thu, 7th Dec 2023 to 11th Floor, 25 North Colonnade 11th Floor 25 North Colonnade Canary Wharft London E14 5HS
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, November 2023
| accounts
|
Free Download
(44 pages)
|
AP01 |
On Mon, 23rd Oct 2023 new director was appointed.
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th May 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th May 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Apr 2021
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Apr 2021
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Apr 2021
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Jan 2020
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Jan 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Jan 2020
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 26th Nov 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Sep 2018 new director was appointed.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th May 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(35 pages)
|
AP01 |
On Tue, 20th Mar 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Mar 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 25th, September 2017
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jul 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor Juxon House, 100 st Pauls Churchyard London England EC4M 8BU on Mon, 26th Jun 2017 to 10th Floor, 110 Cannon Street 10th Floor 110, Cannon Street London EC4N 6EU
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Apr 2017
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Jul 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Jul 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 25th Aug 2015: 1.00 GBP
capital
|
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Jun 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from Cannon Bridge House 1 Cousin Lane London EC4R 3XX on Mon, 22nd Sep 2014 to 2Nd Floor Juxon House, 100 St Pauls Churchyard London England EC4M 8BU
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed euronext uk markets LIMITEDcertificate issued on 11/08/14
filed on: 11th, August 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Jul 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Thu, 24th Jul 2014 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st May 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st May 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st May 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st May 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 31st Jan 2014, company appointed a new person to the position of a secretary
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 31st Jan 2014
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Dec 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Dec 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Dec 2013
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Dec 2013 new director was appointed.
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 8th, August 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2013
| incorporation
|
Free Download
(23 pages)
|