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)
20 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with updates
05 Mar 2019 AA Accounts for a small company made up to 31 December 2018
21 Feb 2018 AA Accounts for a small company made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
12 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
01 Sep 2017 AP01 Appointment of Mr Jørgen Mørkved as a director on 1 September 2017
31 Aug 2017 TM01 Termination of appointment of Silje Therese Gabrielsen as a director on 31 August 2017
24 Mar 2017 AA Full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
27 Jul 2016 AA Full accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
26 Aug 2015 CH03 Secretary's details changed for Nicholas John Pywell on 18 August 2015
26 Aug 2015 CH01 Director's details changed for Nicholas John Pywell on 18 August 2015
17 Aug 2015 AD01 Registered office address changed from Unit 5 Church Farm Eversley Hook Reading Hampshire RG27 0PX to Unit 11 Brewery Court Theale Reading Brekshire RG7 5AJ on 17 August 2015
02 Apr 2015 AA Full accounts made up to 31 December 2014
13 Mar 2015 AP01 Appointment of Ms Silje Therese Gabrielsen as a director on 9 March 2015
09 Mar 2015 TM01 Termination of appointment of Nils Edgar Fredriksen as a director on 9 March 2015
19 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
03 Mar 2014 AA Full accounts made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
18 Feb 2013 AA Full accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
05 Dec 2012 CH01 Director's details changed for Nicholas John Pywell on 3 December 2012
24 Feb 2012 AA Full accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders