- Company Overview for NIVAR INVESTMENT LIMITED (14377957)
- Filing history for NIVAR INVESTMENT LIMITED (14377957)
- People for NIVAR INVESTMENT LIMITED (14377957)
- Charges for NIVAR INVESTMENT LIMITED (14377957)
- More for NIVAR INVESTMENT LIMITED (14377957)
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 Sep 2024 | MR01 | Registration of charge 143779570001, created on 6 September 2024 | |
30 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
13 May 2024 | PSC04 | Change of details for Mrs Sayana Subramanian as a person with significant control on 13 May 2024 | |
13 May 2024 | PSC01 | Notification of Sayana Subramanian as a person with significant control on 9 May 2024 | |
13 May 2024 | PSC04 | Change of details for Mr Narayanan Subramanian as a person with significant control on 9 May 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
13 May 2024 | SH01 |
Statement of capital following an allotment of shares on 13 May 2024
|
|
22 Apr 2024 | AD01 | Registered office address changed from 10 Embleton Way Buckingham MK18 1FJ England to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 22 April 2024 | |
01 Apr 2024 | AP01 | Appointment of Mrs Sayana Narayanan as a director on 1 April 2024 | |
07 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
07 Oct 2023 | AD01 | Registered office address changed from 10 Embleton Way Buckingham MK18 1FJ England to 10 Embleton Way Buckingham MK18 1FJ on 7 October 2023 | |
07 Oct 2023 | CH01 | Director's details changed for Mr Narayanan Subramanian on 1 April 2023 | |
07 Oct 2023 | AD01 | Registered office address changed from 22 Holt Avenue Brooklands Milton Keynes MK10 7GG England to 10 Embleton Way Buckingham MK18 1FJ on 7 October 2023 | |
26 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-26
|