Advanced company searchLink opens in new window

NEVIS HOLDINGS LIMITED

Company number 06084835

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)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jul 2021 TM01 Termination of appointment of Paul Richmond Davidson as a director on 15 July 2021
15 Jul 2021 AP01 Appointment of Mr Peter Joseph Cummings as a director on 15 July 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2021 TM01 Termination of appointment of Dennis Atkinson as a director on 17 March 2021
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
18 Jan 2021 AD01 Registered office address changed from 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU England to 1 Park Row Leeds LS1 5AB on 18 January 2021
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
28 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
09 Feb 2017 TM01 Termination of appointment of Michael Alexander Nunes Ross as a director on 3 February 2017
21 Dec 2016 SH06 Cancellation of shares. Statement of capital on 25 November 2016
  • GBP 3,887.0550
21 Dec 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2016 SH03 Purchase of own shares.
16 Dec 2016 TM02 Termination of appointment of Tim Champkins as a secretary on 30 November 2016
16 Dec 2016 AD01 Registered office address changed from Mappin House 4 Winsley Street London Greater London W1W 8HF to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on 16 December 2016