Advanced company searchLink opens in new window

NIGHTSEARCHER LIMITED

Company number 04661749

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)
20 May 2015 AP01 Appointment of Mr Richard James Fuller as a director on 1 April 2015
20 May 2015 AP01 Appointment of Mr Andrzej Lukasz Sanczuk as a director on 1 April 2015
05 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,000
05 Mar 2015 CH01 Director's details changed for Colin David Howard on 1 February 2015
31 Dec 2014 AA Accounts for a small company made up to 31 May 2014
13 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,000
27 Dec 2013 AA Accounts for a small company made up to 31 May 2013
23 May 2013 MR04 Satisfaction of charge 2 in full
03 May 2013 MR01 Registration of charge 046617490007
27 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 6
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
30 Oct 2012 AA Accounts for a small company made up to 31 May 2012
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2012 SH08 Change of share class name or designation
28 Feb 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Feb 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
12 Jan 2012 AA Accounts for a small company made up to 31 May 2011
23 Oct 2011 TM01 Termination of appointment of Nicola Paddy as a director
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
01 Mar 2011 AA Accounts for a small company made up to 31 May 2010