NITRO SOFTWARE EMEA LIMITED

21 Charlemont Place 21 Charlemont Place, Dublin 2, Co. Dublin, Ireland
StatusACTIVE
Company No.FC033470
Category
Incorporated01 May 2016
Age8 years, 1 month, 15 days
JurisdictionUnited Kingdom

SUMMARY

NITRO SOFTWARE EMEA LIMITED is an active with number FC033470. It was incorporated 8 years, 1 month, 15 days ago, on 01 May 2016. The company address is 21 Charlemont Place 21 Charlemont Place, Dublin 2, Co. Dublin, Ireland.



Company Fillings

Appoint person authorised represent overseas company with appointment date

Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2023-05-03

Officer name: Yana Kiziryan

Branch number: BR018556

New address: 861 27th Ave, San Francisco, Ca94121, United States

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 May 2023

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David O'donoghue

Termination date: 2021-11-09

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 May 2023

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Shane Holden

Termination date: 2021-05-07

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 May 2023

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-05-05

Officer name: Mark Flanagan

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 May 2023

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-05-20

Officer name: Richard Wenzel

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 May 2023

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-10-31

Officer name: Gerard Treacy

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 May 2023

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gina Maria O'reilly

Termination date: 2021-05-20

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-05-03

Officer name: Yana Kiziryan

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 May 2023

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-05-16

Officer name: Gerard Treacy

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 May 2023

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-05-05

Officer name: Shane Holden

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 May 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kurt Johnson

Termination date: 2023-04-06

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 May 2023

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David O'donoghue

Appointment date: 2020-05-05

Documents

View document PDF

Termination person authorised overseas company

Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018556 Person Authorised to Represent terminated 03/05/2023 richard wenzel

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 May 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-03-28

Officer name: Samuel James Chandler

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 May 2023

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Kurt Johnson

Appointment date: 2021-05-07

Documents

View document PDF

Change corporate secretary overseas company with change date

Date: 19 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: OSCH06

Change date: 2021-03-03

Officer name: Mhc Corporate Services Limited

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 26 Jan 2021

Category: Other

Type: OSCH01

Change date: 2021-01-08

Branch number: BR018556

Change details: Labs house 15-19 bloomsbury way, london, WC1A 2TH

Change type: Address Change

Documents

View document PDF

Change company details overseas company with change details

Date: 20 May 2019

Category: Other

Type: OSCH02

Change date: 2019-04-01

Change address: 4th Floor One Burlington Plaza, Burlington Road, Dublin 4, Ireland

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 20 May 2019

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2019-05-01

Change details: 18 soho square, london, greater london, W1D 3QL

Branch number: BR018556

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 22 May 2018

Category: Other

Type: OSCH01

Branch number: BR018556

Change type: Address Change

Change details: Wework waterhouse square 3 waterhouse square, 138 holborn, london, EC1N 2SW

Change date: 2018-04-03

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 10 Oct 2017

Category: Other

Type: OSCH01

Change date: 2017-09-25

Change type: Address Change

Change details: 175A hemingford road, london, N1 1DA

Branch number: BR018556

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Jul 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John O'keeffe

Termination date: 2016-11-14

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 27 Aug 2016

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR018556

Change details: 10 artisan court 6 lansdowne drive, london, E8 3EB, england

Change date: 2016-08-12

Documents

View document PDF

Register overseas company

Date: 22 Jun 2016

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 22 Jun 2016

Category: Annual-return

Type: OS-PAR

Branch number: BR018556

Representative details: Mcknight Dawn Carson Mcdowell Llp Murray House Belfast Northern Irelandbt1 6Dn

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 22 Jun 2016

Category: Annual-return

Type: OS-PAR

Representative details: Wenzel Richard 10 Artisan Court 6 Lansdowne Drive London Englande8 3Eb

Branch number: BR018556

Documents

View document PDF


Some Companies

3D V360 LIMITED

KEMP HOUSE-152,LONDON,EC1V 2NX

Number:09311499
Status:ACTIVE
Category:Private Limited Company

ANADENT LIMITED

22 BRIDGE STREET,HORNCASTLE,LN9 5HZ

Number:07829360
Status:ACTIVE
Category:Private Limited Company

BIBBY COMPANY (UK) LIMITED

5 SWALEY WAY,SOUTH OCKENDON,RM15 6RY

Number:09660278
Status:ACTIVE
Category:Private Limited Company

LV PROPERTY SERVICES LTD

11 RAFFLES PLACE,RUGBY,CV23 9DY

Number:10960295
Status:ACTIVE
Category:Private Limited Company

SANDYFLAT EQUESTRIAN CENTRE LTD

SANDYFLAT,GLASGOW,G23 5NA

Number:SC443313
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SNOWCAP MUSHROOMS LIMITED

THE OLD AIRFIELD WINCHESTER ROAD,STOCKBRIDGE,SO20 6JF

Number:00492454
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source