Advanced company searchLink opens in new window

NEVIS MARKETING LIMITED

Company number 02327895

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)
09 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
22 Apr 2016 AA Accounts for a medium company made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,222
13 May 2015 AA Accounts for a medium company made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2,222
18 Nov 2014 MISC Sect 519
17 Nov 2014 AD01 Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to 2 Leybourne Avenue Bournemouth BH10 6HF on 17 November 2014
13 May 2014 AA Accounts for a medium company made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,222
31 Oct 2013 MR01 Registration of charge 023278950011
29 Apr 2013 AA Accounts for a small company made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
27 Jun 2012 CH01 Director's details changed for Robert John Culverwell on 21 May 2012
11 Apr 2012 AA Accounts for a small company made up to 31 December 2011
27 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
27 Feb 2012 CH01 Director's details changed for Robert John Culverwell on 31 January 2012
27 Feb 2012 CH01 Director's details changed for Scott Thomas Empson on 31 January 2012
27 Feb 2012 CH01 Director's details changed for Luc Rigaux on 31 January 2012
27 Feb 2012 CH03 Secretary's details changed for Scott Thomas Empson on 31 January 2012
27 Feb 2012 CH01 Director's details changed for Rizwan Rashid on 31 January 2012
20 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 10
15 Apr 2011 AA Accounts for a small company made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
18 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5