Advanced company searchLink opens in new window

NINI ORGANICS LIMITED

Company number 11171574

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)
28 Jul 2025 AA Total exemption full accounts made up to 31 January 2025
27 Mar 2025 AD01 Registered office address changed from 14 Nesbit Avenue Spalding PE11 1FY England to Office 6 Henrith Business Centre 3 Enterprise Way Spalding PE11 3YR on 27 March 2025
11 Feb 2025 CS01 Confirmation statement made on 16 January 2025 with updates
11 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
31 Jan 2024 MA Memorandum and Articles of Association
31 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2024 SH01 Statement of capital following an allotment of shares on 18 January 2024
  • GBP 1,250
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
15 Jan 2024 SH08 Change of share class name or designation
12 Jun 2023 CH01 Director's details changed for Mrs Nicole Stanton on 12 June 2023
12 Jun 2023 CH03 Secretary's details changed for Mrs Nicole Stanton on 12 June 2023
12 Jun 2023 CH03 Secretary's details changed for Mr Alexander Nicolaou on 12 June 2023
12 Jun 2023 PSC04 Change of details for Mr Alexander Nicolaou as a person with significant control on 1 June 2023
12 Jun 2023 PSC04 Change of details for Mrs Nicole Stanton as a person with significant control on 1 June 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
12 Jun 2023 AD01 Registered office address changed from The Orchard 27 Sandforth Road Liverpool L12 1LN England to 14 Nesbit Avenue Spalding PE11 1FY on 12 June 2023
12 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 1,000
26 May 2023 AA Total exemption full accounts made up to 31 January 2023
20 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with updates
13 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
24 Jan 2023 AD01 Registered office address changed from 3 Upper Station Road Radlett WD7 8BY England to The Orchard 27 Sandforth Road Liverpool L12 1LN on 24 January 2023
04 Apr 2022 AA Micro company accounts made up to 31 January 2022
22 Mar 2022 TM01 Termination of appointment of Nigel Palmer as a director on 7 March 2022
26 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
24 Jan 2022 CH01 Director's details changed for Mr Nigel Palmer on 1 January 2022