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)
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
  • GBP 15,000,002
11 Nov 2010 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
19 Oct 2010 NEWINC Incorporation