- Company Overview for NICOVATIONS LIMITED (07412694)
- Filing history for NICOVATIONS LIMITED (07412694)
- People for NICOVATIONS LIMITED (07412694)
- Charges for NICOVATIONS LIMITED (07412694)
- More for NICOVATIONS LIMITED (07412694)
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) |
---|---|---|---|
16 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
10 Jul 2013 | TM01 | Termination of appointment of Adrian Marshall as a director | |
19 Mar 2013 | AP01 | Appointment of Mr Steven James Burton as a director | |
19 Mar 2013 | AP01 | Appointment of Mr Kevin Arthur Bridgman as a director | |
19 Mar 2013 | AP01 | Appointment of Mr Roy Duncan Chambers as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Charl Steyn as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Michael Prideaux as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Steven Dale as a director | |
30 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
10 Sep 2012 | AD01 | Registered office address changed from 1 Water Street London WC2R 3LA United Kingdom on 10 September 2012 | |
19 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Jul 2012 | AP03 | Appointment of Miss Sallie Ellis as a secretary | |
10 Jul 2012 | TM02 | Termination of appointment of Bridget Creegan as a secretary | |
26 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
15 Nov 2011 | CH01 | Director's details changed for Mr Michael Charles Terrell Prideaux on 19 October 2010 | |
15 Nov 2011 | CH01 | Director's details changed for Mr Charl Erasmus Steyn on 19 October 2010 | |
15 Nov 2011 | CH03 | Secretary's details changed for Ms Bridget Mary Creegan on 19 October 2010 | |
15 Nov 2011 | CH01 | Director's details changed for Mr Steven Glyn Dale on 19 October 2010 | |
05 Apr 2011 | AP01 | Appointment of Mr Adrian John Anthony Marshall as a director | |
29 Mar 2011 | AD01 | Registered office address changed from Globe House 1 Water Street London WC2R 3LA United Kingdom on 29 March 2011 | |
14 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 2 December 2010
|
|
11 Nov 2010 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
19 Oct 2010 | NEWINC | Incorporation |