Advanced company searchLink opens in new window

NILEFERN LIMITED

Company number 01825766

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
01 Feb 2024 AP01 Appointment of Mr Andrew Paul Willoughby as a director on 1 February 2024
17 Jan 2024 AP01 Appointment of Miss Amy Blackshaw as a director on 17 January 2024
08 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
18 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
13 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
13 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200,100
19 Oct 2015 AD01 Registered office address changed from South Wing, 7th Floor Kent House Romney Place Maidstone Kent ME15 6LT to 2nd Floor, Knightrider Chambers Knightrider Street Maidstone Kent ME15 6LP on 19 October 2015
19 Oct 2015 MA Memorandum and Articles of Association
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Restriction on authorised share cap revoked and deleted 01/04/2015
14 Jan 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
16 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200,100