NICKEL DIGITAL ASSET MANAGEMENT LIMITED
Company number 12306648
- Company Overview for NICKEL DIGITAL ASSET MANAGEMENT LIMITED (12306648)
- Filing history for NICKEL DIGITAL ASSET MANAGEMENT LIMITED (12306648)
- People for NICKEL DIGITAL ASSET MANAGEMENT LIMITED (12306648)
- More for NICKEL DIGITAL ASSET MANAGEMENT LIMITED (12306648)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
19 Aug 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
19 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 28 September 2023
|
|
02 Aug 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from Radius House 51 Clarendon Road Watford WD17 1HP England to Radius House C/O Hillier Hopkins Llp First Floor, 51 Clarendon Road Watford Hertfordshire WD17 1HP on 19 April 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from Argent House 5 Goldington Road Bedford MK40 3JY England to Radius House 51 Clarendon Road Watford WD17 1HP on 5 April 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
29 Jul 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
27 May 2022 | PSC08 | Notification of a person with significant control statement | |
27 May 2022 | PSC07 | Cessation of Dragon Digital Limited as a person with significant control on 8 November 2019 | |
27 May 2022 | PSC07 | Cessation of Alek Kloda as a person with significant control on 8 November 2019 | |
27 May 2022 | PSC07 | Cessation of Michael David Hall as a person with significant control on 8 November 2019 | |
27 May 2022 | PSC07 | Cessation of Anatoly Constantin Crachilov as a person with significant control on 9 November 2019 | |
11 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jul 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 March 2021 | |
15 Jun 2021 | RP04PSC01 | Second filing for the notification of Alex Kloda as a person with significant control | |
13 May 2021 | RP04PSC01 | Second filing for the notification of Anatoly Constanin Crachilov as a person with significant control | |
15 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 7 November 2020 | |
15 Mar 2021 | RP04PSC01 | Second filing for the notification of Michael David Hall as a person with significant control | |
15 Mar 2021 | RP04PSC01 | Second filing for the notification of Alek Kloda as a person with significant control | |
11 Mar 2021 | PSC02 | Notification of Dragon Digital Limited as a person with significant control on 8 November 2019 | |
11 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 11 February 2021
|
|
10 Nov 2020 | CS01 |
Confirmation statement made on 7 November 2020 with no updates
|