- Company Overview for NIC COMPONENTS EUROPE LIMITED (03495816)
- Filing history for NIC COMPONENTS EUROPE LIMITED (03495816)
- People for NIC COMPONENTS EUROPE LIMITED (03495816)
- Charges for NIC COMPONENTS EUROPE LIMITED (03495816)
- More for NIC COMPONENTS EUROPE LIMITED (03495816)
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) |
---|---|---|---|
01 Feb 2019 | PSC04 | Change of details for Mr Gregory Tarpinian as a person with significant control on 14 January 2019 | |
01 Feb 2019 | PSC04 | Change of details for Mr Christopher David Stansbury as a person with significant control on 14 January 2019 | |
06 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Nov 2018 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 28 November 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from 24 Castle Street Buckingham MK18 1FG United Kingdom to 24 Castle Street Buckingham MK18 1BP on 13 June 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from 4 Top Angel Buckingham Industrial Park Buckingham Bucks MK18 1th to 24 Castle Street Buckingham MK18 1FG on 13 June 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
17 Jan 2018 | CH04 | Secretary's details changed for Clark Howes Business Services Limited on 8 May 2017 | |
17 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 January 2018 | |
01 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
20 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Sep 2016 | AP01 | Appointment of Mr Chris Stansbury as a director on 7 September 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Paul Joseph Reilly as a director on 11 August 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
06 Nov 2015 | AP01 | Appointment of Mr Gregory Tarpinian as a director on 4 November 2014 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Oct 2015 | TM01 | Termination of appointment of Peter Stewart Brown as a director on 31 December 2014 | |
06 Oct 2015 | TM01 | Termination of appointment of Peter Tat Ming Kong as a director on 3 November 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 January 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
07 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders |