- Company Overview for NITROUS COMPETITIONS LIMITED (11316541)
- Filing history for NITROUS COMPETITIONS LIMITED (11316541)
- People for NITROUS COMPETITIONS LIMITED (11316541)
- More for NITROUS COMPETITIONS LIMITED (11316541)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
29 Jan 2024 | AD01 | Registered office address changed from Unit S7B Wharf Way Glen Parva Leicester LE2 9TF England to Unit a - 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 29 January 2024 | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Jun 2023 | AD01 | Registered office address changed from Precision House Precision House Meridian East Leicester LE19 1WZ United Kingdom to Unit S7B Wharf Way Glen Parva Leicester LE2 9TF on 18 June 2023 | |
07 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
27 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
07 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from 32 Holmwood Drive Leicester Leicestershire LE3 9LF to Precision House Precision House Meridian East Leicester LE19 1WZ on 3 November 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Sep 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
19 Apr 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
26 Nov 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 32 Holmwood Drive Leicester Leicestershire LE3 9LF on 26 November 2019 | |
20 Sep 2018 | AP01 | Appointment of Mr Mathew David Phillips as a director on 20 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
17 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 17 September 2018
|
|
18 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-18
|