Advanced company searchLink opens in new window

NIFTY NOSH LIMITED

Company number NI059894

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)
17 Jul 2015 AP04 Appointment of Cypher Services Limited as a secretary on 2 July 2015
15 Jul 2015 TM01 Termination of appointment of Suniel Sharma as a director on 2 July 2015
15 Jul 2015 TM01 Termination of appointment of Bernard Michael Boyle as a director on 2 July 2015
15 Jul 2015 AP01 Appointment of Mr Graham John Corfield as a director on 2 July 2015
15 Jul 2015 AP01 Appointment of Mr Adam Silver as a director on 2 July 2015
14 Jul 2015 TM01 Termination of appointment of Patrick Joseph Traynor as a director on 2 July 2015
14 Jul 2015 TM01 Termination of appointment of Donald Hackett as a director on 2 July 2015
14 Jul 2015 TM02 Termination of appointment of Bernard Michael Boyle as a secretary on 2 July 2015
14 Jul 2015 TM01 Termination of appointment of Ciaran Patrick Lynch as a director on 2 July 2015
14 Jul 2015 TM01 Termination of appointment of Barry Lynch as a director on 2 July 2015
14 Jul 2015 AD01 Registered office address changed from 4 Forkhill Business Centre Main Street Forkhill Newry BT35 9SG to C/O Cleaver Fulton Rankin Solicitors 50 Bedford Street Belfast BT2 7FW on 14 July 2015
26 May 2015 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 829.96
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 814.96
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 807.46
24 Jul 2014 CH01 Director's details changed for Barry Lynch on 24 July 2014
24 Jul 2014 CH01 Director's details changed for Ciaran Patrick Lynch on 24 July 2014
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 807.46
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 11 March 2014
  • GBP 787.46
13 Mar 2014 AP01 Appointment of Mr Suneil Sharma as a director
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 617.46
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 594.96
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 564.96
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 17 October 2013
  • GBP 539.96