Advanced company searchLink opens in new window

NINA TCHERNO LTD

Company number 09990816

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)
04 Mar 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
04 Mar 2024 CH01 Director's details changed for Miss Nina Erin Tcherno-Ivanenko Wheeler on 4 March 2024
04 Mar 2024 PSC04 Change of details for Ms Nina Erin Tcherno-Ivanenko Wheeler as a person with significant control on 4 March 2024
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
16 Feb 2021 CH01 Director's details changed for Miss Nina Erin Tcherno-Ivanenko Wheeler on 1 February 2021
16 Feb 2021 PSC04 Change of details for Ms Nina Erin Tcherno-Ivanenko Wheeler as a person with significant control on 1 February 2021
16 Feb 2021 AD01 Registered office address changed from Riverside House High Street London Colney St. Albans AL2 1RE England to 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ on 16 February 2021
08 Oct 2020 AA Micro company accounts made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
03 Nov 2017 AA Micro company accounts made up to 28 February 2017
21 May 2017 AD01 Registered office address changed from 2 Victoria Square Trimantic Ltd St. Albans AL1 3TF England to Riverside House High Street London Colney St. Albans AL2 1RE on 21 May 2017
16 May 2017 AD01 Registered office address changed from 140 Matcham Road London E11 3LA England to 2 Victoria Square Trimantic Ltd St. Albans AL1 3TF on 16 May 2017
14 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
13 Apr 2016 AD01 Registered office address changed from 91 Twickenham Road London E11 4BN United Kingdom to 140 Matcham Road London E11 3LA on 13 April 2016
05 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted