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)
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
27 Jul 2015 MISC Section 519
09 Jul 2015 AA Full accounts made up to 31 December 2014
04 Mar 2015 TM01 Termination of appointment of Desmond John Naughton as a director on 27 February 2015
04 Mar 2015 TM01 Termination of appointment of Philippe Zell as a director on 27 February 2015
04 Mar 2015 TM01 Termination of appointment of Peter Simon Charles Cleverly as a director on 27 February 2015
04 Mar 2015 AP01 Appointment of Mr Kingsley Wheaton as a director on 27 February 2015
04 Mar 2015 AP01 Appointment of Mr Frederico Pinto Monteiro as a director on 27 February 2015
04 Mar 2015 AP01 Appointment of Ms Marina Trani as a director on 27 February 2015
10 Dec 2014 AD04 Register(s) moved to registered office address Globe House 1 Water Street London WC2R 3LA
10 Dec 2014 AD01 Registered office address changed from 22 Tudor Street London EC4Y 0AY to Globe House 1 Water Street London WC2R 3LA on 10 December 2014
12 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 97,000,002
29 Oct 2014 CERTNM Company name changed nicoventures LIMITED\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
29 Sep 2014 AA Full accounts made up to 31 December 2013
31 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 August 2014
  • GBP 97,000,002
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 90,000,002
02 Dec 2013 AD01 Registered office address changed from 25 Wootton Street London SE1 8TG on 2 December 2013
29 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
02 Oct 2013 AA Full accounts made up to 31 December 2012
03 Sep 2013 AP01 Appointment of Mr Philippe Zell as a director
03 Sep 2013 AP01 Appointment of Mr Douglas James Lafferty as a director