Advanced company searchLink opens in new window

NICOVENTURES RETAIL (UK) LIMITED

Company number 10235033

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)
11 May 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
11 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
20 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2017 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Globe House 1 Water Street London WC2R 3LA on 6 April 2017
06 Apr 2017 TM01 Termination of appointment of Frances Claire Le Grys as a director on 3 April 2017
06 Apr 2017 TM01 Termination of appointment of Serjeants' Inn Nominees Limited as a director on 3 April 2017
06 Apr 2017 TM01 Termination of appointment of Loviting Limited as a director on 3 April 2017
06 Apr 2017 AP03 Appointment of Sophie Louise Edmonds Kerr as a secretary on 3 April 2017
06 Apr 2017 TM02 Termination of appointment of Sisec Limited as a secretary on 3 April 2017
06 Apr 2017 AP01 Appointment of Terkel Juul Wolf as a director on 3 April 2017
06 Apr 2017 AP01 Appointment of Mr Frederico Pinto Monteiro as a director on 3 April 2017
06 Apr 2017 AP01 Appointment of Renata Moraes Machado as a director on 3 April 2017
06 Apr 2017 AP01 Appointment of Mr Kingsley Wheaton as a director on 3 April 2017
03 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
16 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-16
  • GBP 1