Advanced company searchLink opens in new window

NITECH VENTURE PARTNERS LIMITED

Company number 03900326

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)
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
11 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 AD01 Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to C/O C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA on 29 September 2016
03 Mar 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
10 Jul 2015 AA Full accounts made up to 31 August 2014
26 Mar 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
04 Jul 2014 AA Full accounts made up to 31 August 2013
08 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
08 Jan 2014 AD01 Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7QS on 8 January 2014
03 Jul 2013 AA Full accounts made up to 31 August 2012
12 Mar 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
11 Mar 2013 CH03 Secretary's details changed for Anthony Nigel Fiducia on 5 March 2013
22 May 2012 AA Full accounts made up to 31 August 2011
06 Mar 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
03 Jun 2011 AA Full accounts made up to 31 August 2010
24 Feb 2011 AR01 Annual return made up to 29 December 2010. List of shareholders has changed
01 Jun 2010 AA Full accounts made up to 31 August 2009
24 Feb 2010 AR01 Annual return made up to 29 December 2009. List of shareholders has changed
01 Jul 2009 AA Full accounts made up to 31 August 2008
30 Mar 2009 363a Return made up to 29/12/08; full list of members
03 Jun 2008 AA Full accounts made up to 31 August 2007
18 Mar 2008 287 Registered office changed on 18/03/2008 from 33 cannon street london EC4M 5TE