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)
02 Dec 2013 AD01 Registered office address changed from , Globe House 4 Temple Place, London, WC2R 2PG, United Kingdom to 22 Tudor Street London EC4Y 0AY on 2 December 2013
24 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Sep 2013 SH20 Statement by directors
10 Sep 2013 SH19 Statement of capital on 10 September 2013
  • GBP 4.2141
10 Sep 2013 CAP-SS Solvency statement dated 30/08/13
10 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Credit to profit and loss account 30/08/2013
09 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 4.214
03 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
03 Sep 2013 CH01 Director's details changed for Mr Christopher John Lord on 1 August 2013
03 Sep 2013 CH01 Director's details changed for Mr David Thomas Newns on 1 August 2013
29 Aug 2013 AP01 Appointment of Mr Douglas James Lafferty as a director
29 Aug 2013 AP01 Appointment of Mr Peter Simon Charles Cleverly as a director
29 Aug 2013 AP01 Appointment of Mr Desmond John Naughton as a director
29 Aug 2013 TM01 Termination of appointment of Steven Burton as a director
29 Aug 2013 AP03 Appointment of Miss Sallie Ellis as a secretary
29 Aug 2013 TM02 Termination of appointment of Richard Cordeschi as a secretary
19 Mar 2013 AA Accounts for a small company made up to 30 September 2012
26 Feb 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 4.214
20 Feb 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
24 Jan 2013 AD01 Registered office address changed from , the Old Tannery Eastgate, Accrington, Lancashire, BB5 6PW, England to 22 Tudor Street London EC4Y 0AY on 24 January 2013
24 Jan 2013 AP01 Appointment of Mr Steven James Burton as a director
24 Jan 2013 AP01 Appointment of Mr Philippe Zell as a director
23 Jan 2013 AP03 Appointment of Mr Richard Cordeschi as a secretary
23 Jan 2013 TM01 Termination of appointment of Saiyed Mahmood as a director
23 Jan 2013 TM01 Termination of appointment of Dale Pfost as a director