- Company Overview for NINA TCHERNO LTD (09990816)
- Filing history for NINA TCHERNO LTD (09990816)
- People for NINA TCHERNO LTD (09990816)
- More for NINA TCHERNO LTD (09990816)
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
|