Advanced company searchLink opens in new window

NICOVATIONS LIMITED

Company number 07412694

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)
26 Jul 2018 AP03 Appointment of Jessica Munday as a secretary on 26 July 2018
26 Jul 2018 TM02 Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 26 July 2018
19 Jul 2018 AP01 Appointment of Timothy James Bartle as a director on 13 April 2018
19 Jul 2018 TM01 Termination of appointment of Renata Moraes Machado as a director on 13 April 2018
19 Jul 2018 TM01 Termination of appointment of Kingsley Wheaton as a director on 31 December 2017
19 Jul 2018 AP01 Appointment of Mr David O'reilly as a director on 13 April 2018
23 Mar 2018 TM01 Termination of appointment of Kevin Arthur Bridgman as a director on 30 June 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 15 March 2017
  • GBP 123,000,002
16 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-14
16 Aug 2017 CONNOT Change of name notice
03 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
28 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with no 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 114,000,002.00
01 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 February 2016
  • GBP 107,000,002
12 Nov 2015 AP01 Appointment of Hauke Paasch as a director on 11 November 2015
12 Nov 2015 AP03 Appointment of Sophie Louise Edmonds Kerr as a secretary on 11 November 2015
12 Nov 2015 TM01 Termination of appointment of Douglas James Lafferty as a director on 11 November 2015
27 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 102,000,002
05 Oct 2015 TM02 Termination of appointment of Sallie Ellis as a secretary on 11 September 2015
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 27 July 2015
  • GBP 102,000,002