Advanced company searchLink opens in new window

NICOVENTURES TRADING LIMITED

Company number 06665343

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)
30 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
26 Jul 2018 AP03 Appointment of Jessica Munday as a secretary on 26 July 2018
26 Jul 2018 TM02 Termination of appointment of Oliver James Martin as a secretary on 26 July 2018
05 Jul 2018 AP01 Appointment of Mr David O'reilly as a director on 26 April 2018
05 Jul 2018 AP01 Appointment of Stanislav Amyaga as a director on 13 April 2018
29 Jun 2018 AP03 Appointment of Mr Oliver James Martin as a secretary on 13 April 2018
29 Jun 2018 TM02 Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 13 April 2018
22 Jun 2018 AP01 Appointment of Mr Timothy James Bartle as a director on 13 April 2018
22 Jun 2018 TM01 Termination of appointment of Renata Moraes Machado as a director on 13 April 2018
22 Jun 2018 TM01 Termination of appointment of Kingsley Wheaton as a director on 31 December 2017
30 Oct 2017 AA Full accounts made up to 31 December 2016
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 258,000,005
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 15 March 2017
  • GBP 195,000,005
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
14 Dec 2016 AP01 Appointment of Renata Moraes Machado as a director on 12 December 2016
12 Dec 2016 TM01 Termination of appointment of Hauke Paasch as a director on 11 November 2016
14 Nov 2016 SH01 Statement of capital following an allotment of shares on 12 September 2016
  • GBP 104,000,005.00
07 Oct 2016 AA Full accounts made up to 31 December 2015
18 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
29 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 February 2016
  • GBP 95,000,005
09 Oct 2015 AP01 Appointment of Hauke Paasch as a director on 9 October 2015
09 Oct 2015 AP03 Appointment of Sophie Louise Edmonds Kerr as a secretary on 9 October 2015
09 Oct 2015 TM01 Termination of appointment of Douglas James Lafferty as a director on 9 October 2015
05 Oct 2015 TM02 Termination of appointment of Sallie Ellis as a secretary on 11 September 2015
28 Sep 2015 AA Full accounts made up to 31 December 2014