Advanced company searchLink opens in new window

NIVODA LIMITED

Company number 10736332

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)
05 Dec 2023 SH08 Change of share class name or designation
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 2,981.071
24 Nov 2023 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 2,269.716
24 Nov 2023 AP01 Appointment of Andrew Sugrue as a director on 12 October 2023
24 Nov 2023 MR04 Satisfaction of charge 107363320001 in full
06 Nov 2023 MA Memorandum and Articles of Association
06 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subscription agreement 10/10/2023
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
20 Apr 2023 MR01 Registration of charge 107363320002, created on 14 April 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2023 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
27 Mar 2023 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 2,224.956
10 Jan 2023 CH01 Director's details changed for Mr David Robert Sutton on 10 January 2023
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 2,153.39
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 19 October 2022
  • GBP 1,728.41
17 Nov 2022 AD01 Registered office address changed from 3rd Floor Rear Office Hatton Garden 63-66 London EC1N 8LE England to 100 Hatton Garden Suite 202 London EC1N 8NX on 17 November 2022
10 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 17/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2022 MA Memorandum and Articles of Association
09 Nov 2022 AP01 Appointment of Mathias Schilling as a director on 19 October 2022
09 Nov 2022 TM01 Termination of appointment of Bas Johannes Lustenhouwer as a director on 19 October 2022
09 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
08 Sep 2022 CH01 Director's details changed for Mr Andre Rudolph Johannes Woons on 1 January 2022
08 Sep 2022 PSC04 Change of details for Mr Andre Rudolph Johannes Woons as a person with significant control on 1 January 2022
06 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association