- Company Overview for NITRO VENTURES LTD (04293347)
- Filing history for NITRO VENTURES LTD (04293347)
- People for NITRO VENTURES LTD (04293347)
- Charges for NITRO VENTURES LTD (04293347)
- More for NITRO VENTURES LTD (04293347)
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) |
---|---|---|---|
10 May 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
25 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Apr 2022 | PSC02 | Notification of Nitro Ventures Holdings Ltd as a person with significant control on 22 March 2022 | |
07 Apr 2022 | PSC07 | Cessation of Julian Vasant Pancholi as a person with significant control on 22 March 2022 | |
07 Apr 2022 | PSC07 | Cessation of Julian Richard Mountford as a person with significant control on 22 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
12 Apr 2021 | AD01 | Registered office address changed from 29 Aldenham Avenue Radlett Hertfordshire WD7 8HZ England to 100 Castelnau London SW13 9EU on 12 April 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
17 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
09 Oct 2018 | CH01 | Director's details changed for Mr Julian Vasant Pancholi on 9 October 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2017 | MR01 | Registration of charge 042933470002, created on 24 April 2017 | |
31 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 27 February 2017
|
|
31 Mar 2017 | RESOLUTIONS |
Resolutions
|