Advanced company searchLink opens in new window

NIVO SOLUTIONS LIMITED

Company number 10744928

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)
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
26 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2022
  • GBP 670.5124
29 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: section 175 of the companies act 2006 directors shall have the power to authorise any matter which would or might constitute or give rise to a breach of duty of a director to avoid a situtaion which has or can have a direct or indirect interest that conflicts or may conflict, with the interests of the business 30/11/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2022 MA Memorandum and Articles of Association
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 13 December 2022
  • GBP 670.5124
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/2023
15 Dec 2022 TM01 Termination of appointment of Elizabeth Ann Gooch as a director on 15 December 2022
03 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
03 May 2022 CH01 Director's details changed for Ms Elizabeth Ann Gooch on 3 May 2022
15 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Nov 2021 TM01 Termination of appointment of Timothy Johnathan Tennant as a director on 31 October 2021
07 Jul 2021 CH01 Director's details changed for Elizabeth Gooch on 7 July 2021
08 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
30 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with updates
27 Apr 2020 CH01 Director's details changed for Mr Ian John Brookes on 27 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Matthew Elliott on 27 April 2020
06 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
17 Sep 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
26 Apr 2019 PSC04 Change of details for Mr Michael Common as a person with significant control on 26 April 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
23 Apr 2019 PSC07 Cessation of Matthew Elliott as a person with significant control on 23 March 2019
23 Apr 2019 PSC04 Change of details for Mr Michael Common as a person with significant control on 23 March 2019
23 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association