Advanced company searchLink opens in new window

NIVELO DESIGN LIMITED

Company number 11600730

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)
22 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
04 May 2023 AA Total exemption full accounts made up to 31 October 2022
23 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
15 Mar 2022 AD01 Registered office address changed from 5a Marlowes Hemel Hempstead HP1 1LA England to 126 High Street Berkhamsted HP4 3AT on 15 March 2022
26 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 October 2019
02 Oct 2020 AD01 Registered office address changed from 6 Thomson House Grover Close Hemel Hempstead HP2 5GQ United Kingdom to 5a Marlowes Hemel Hempstead HP1 1LA on 2 October 2020
02 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
06 Jun 2019 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 6 Thomson House Grover Close Hemel Hempstead HP2 5GQ on 6 June 2019
21 May 2019 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 21 May 2019
17 May 2019 AD01 Registered office address changed from 6 Thomson House Grover Close Hemel Hempstead Hertfordshire HP2 5GQ United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 17 May 2019
17 May 2019 TM02 Termination of appointment of Justyna Osip as a secretary on 17 May 2019
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 10
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 9
31 Jan 2019 AP03 Appointment of Justyna Osip as a secretary on 31 January 2019
02 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted