Advanced company searchLink opens in new window

NIU SOLUTIONS HOLDINGS LIMITED

Company number 07828487

Filter by category

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)
19 Jun 2012 CERTNM Company name changed DUNCARY78 LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
19 Jun 2012 CONNOT Change of name notice
08 May 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 14,101.00
07 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Feb 2012 AP01 Appointment of Jane Elizabeth Margaret Phillips as a director
04 Jan 2012 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
04 Jan 2012 TM01 Termination of appointment of Christopher Mackie as a director
04 Jan 2012 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
04 Jan 2012 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
04 Jan 2012 AP03 Appointment of Barnaby Guy Jenkins as a secretary
04 Jan 2012 AP01 Appointment of Gary Cyril Woodward as a director
04 Jan 2012 AP01 Appointment of Duncan James Lewis as a director
04 Jan 2012 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 4 January 2012
04 Jan 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
25 Nov 2011 CERTNM Company name changed newincco 1133 LIMITED\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
  • NM01 ‐ Change of name by resolution
31 Oct 2011 NEWINC Incorporation