Advanced company searchLink opens in new window

NOCITRA LIMITED

Company number 02283668

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)
31 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
16 Jan 2017 TM01 Termination of appointment of Martin John Naughalty as a director on 31 December 2016
12 Dec 2016 AA Full accounts made up to 31 March 2016
21 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 21/07/2016
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
26 Jul 2016 SH01 Statement of capital following an allotment of shares on 21 July 2016
  • GBP 4,622,425
15 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4,622,424
06 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4,622,424
15 Nov 2015 AA Full accounts made up to 31 March 2015
03 Aug 2015 TM01 Termination of appointment of Heiner Luntz as a director on 31 July 2015
03 Aug 2015 TM01 Termination of appointment of Simon Timothy Church as a director on 31 July 2015
28 Jul 2015 AP01 Appointment of Mr Frank Brandenburg as a director on 23 July 2015
28 Jul 2015 AP01 Appointment of Mr Martin John Naughalty as a director on 23 July 2015
24 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4,622,424
22 Jan 2015 TM02 Termination of appointment of Richard Woudberg as a secretary on 20 January 2015
03 Nov 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
09 Oct 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,622,424
04 Oct 2013 AA Full accounts made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
18 Apr 2013 AP01 Appointment of Simon Timothy Church as a director
18 Apr 2013 TM01 Termination of appointment of Georg Magg as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders