- Company Overview for NIVO LIMITED (02235821)
- Filing history for NIVO LIMITED (02235821)
- People for NIVO LIMITED (02235821)
- Charges for NIVO LIMITED (02235821)
- More for NIVO LIMITED (02235821)
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) |
---|---|---|---|
06 Apr 2017 | AD01 | Registered office address changed from Mazars House, Gelderd Road Gildersome, Morley Leeds LS27 7JN to Priory House, Unit C Gildersome Spur Industrial Estate Leeds LS27 7JZ on 6 April 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Edward Alexander Selka as a director on 30 March 2017 | |
05 Apr 2017 | TM02 | Termination of appointment of Christopher John Sutcliffe as a secretary on 30 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Raymond Latimer Hutchinson as a director on 30 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Stephen Thomas Alexander Hutchinson as a director on 30 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mrs Anne Alexandra Hutchinson-Kane as a director on 30 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Paul Martin Allen as a director on 30 March 2017 | |
05 Apr 2017 | MR01 | Registration of charge 022358210002, created on 31 March 2017 | |
28 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
12 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
02 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
11 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
08 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
02 Feb 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
02 Feb 2012 | CH03 | Secretary's details changed for Christopher John Sutcliffe on 1 December 2011 | |
21 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
22 Jun 2011 | TM01 | Termination of appointment of Geoffrey Pearson as a director | |
30 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
30 Dec 2010 | CH01 | Director's details changed for Mr Geoffrey Stuart Pearson on 1 December 2010 | |
06 Oct 2010 | AA | Accounts for a small company made up to 31 March 2010 |