Advanced company searchLink opens in new window

NITROUS COMPETITIONS LIMITED

Company number 11316541

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)
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
  • GBP 2
18 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-18
  • GBP 1