Advanced company searchLink opens in new window

NEVION LIMITED

Company number 03475601

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)
30 Jan 2025 CH01 Director's details changed for Mrs Heidi Mello Stavnar on 20 December 2024
20 Dec 2024 AD01 Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 20 December 2024
09 Dec 2024 AA Accounts for a small company made up to 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
04 Mar 2024 CH03 Secretary's details changed for Miss Karen Bernadette Purcell on 5 December 2023
04 Mar 2024 CH01 Director's details changed for Miss Karen Bernadette Purcell on 5 December 2023
29 Feb 2024 TM01 Termination of appointment of Jørgen Mørkved as a director on 29 February 2024
05 Feb 2024 AP01 Appointment of Mrs Heidi Mello Stavnar as a director on 1 February 2024
05 Dec 2023 AD01 Registered office address changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN England to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on 5 December 2023
15 Jul 2023 AA Accounts for a small company made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
01 Jul 2022 AA Accounts for a small company made up to 31 March 2022
31 Mar 2022 TM02 Termination of appointment of Nicholas John Pywell as a secretary on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Nicholas John Pywell as a director on 31 March 2022
31 Mar 2022 AP03 Appointment of Miss Karen Bernadette Purcell as a secretary on 31 March 2022
31 Mar 2022 AP01 Appointment of Miss Karen Bernadette Purcell as a director on 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
23 Feb 2022 CH03 Secretary's details changed for Mr Nicholas John Pywell on 21 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Nicholas John Pywell on 21 February 2022
21 Feb 2022 AD01 Registered office address changed from Unit 11 Brewery Court Theale Reading Brekshire RG7 5AJ to Advantage 87 Castle Street Reading Berkshire RG1 7SN on 21 February 2022
02 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
29 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
09 Mar 2021 AA Accounts for a small company made up to 31 December 2020
03 Mar 2020 AA Accounts for a small company made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates