- Company Overview for NICOVATIONS LIMITED (07412694)
- Filing history for NICOVATIONS LIMITED (07412694)
- People for NICOVATIONS LIMITED (07412694)
- Charges for NICOVATIONS LIMITED (07412694)
- More for NICOVATIONS LIMITED (07412694)
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) |
---|---|---|---|
01 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 February 2016
|
|
12 Nov 2015 | AP01 | Appointment of Hauke Paasch as a director on 11 November 2015 | |
12 Nov 2015 | AP03 | Appointment of Sophie Louise Edmonds Kerr as a secretary on 11 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Douglas James Lafferty as a director on 11 November 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
05 Oct 2015 | TM02 | Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 | |
17 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 27 July 2015
|
|
27 Jul 2015 | MISC | Section 519 | |
09 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Mar 2015 | TM01 | Termination of appointment of Desmond John Naughton as a director on 27 February 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Philippe Zell as a director on 27 February 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Peter Simon Charles Cleverly as a director on 27 February 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Kingsley Wheaton as a director on 27 February 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Frederico Pinto Monteiro as a director on 27 February 2015 | |
04 Mar 2015 | AP01 | Appointment of Ms Marina Trani as a director on 27 February 2015 | |
10 Dec 2014 | AD04 | Register(s) moved to registered office address Globe House 1 Water Street London WC2R 3LA | |
10 Dec 2014 | AD01 | Registered office address changed from 22 Tudor Street London EC4Y 0AY to Globe House 1 Water Street London WC2R 3LA on 10 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
29 Oct 2014 | CERTNM |
Company name changed nicoventures LIMITED\certificate issued on 29/10/14
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 15 August 2014
|
|
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
02 Dec 2013 | AD01 | Registered office address changed from 25 Wootton Street London SE1 8TG on 2 December 2013 |