- Company Overview for NISCAYAH LIMITED (03567598)
- Filing history for NISCAYAH LIMITED (03567598)
- People for NISCAYAH LIMITED (03567598)
- Charges for NISCAYAH LIMITED (03567598)
- More for NISCAYAH LIMITED (03567598)
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) |
---|---|---|---|
03 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
01 Jun 2015 | TM01 | Termination of appointment of John Peter Helas as a director on 1 June 2015 | |
21 Jan 2015 | TM01 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 | |
21 Jan 2015 | AP01 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 | |
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Jul 2014 | TM01 | Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
08 May 2014 | MISC | Section 519 | |
22 Apr 2014 | MISC | Section 519 | |
20 Mar 2014 | TM01 | Termination of appointment of Matthew Cogzell as a director | |
20 Mar 2014 | TM02 | Termination of appointment of Fred Hayhurst as a secretary | |
20 Mar 2014 | AP03 | Appointment of Steven John Costello as a secretary | |
23 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
18 Apr 2013 | AP01 | Appointment of Mr John Peter Helas as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Alistair Compton as a director | |
05 Feb 2013 | AA | Full accounts made up to 31 December 2011 | |
15 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
15 Oct 2012 | AD02 | Register inspection address has been changed | |
15 Oct 2012 | AD01 | Registered office address changed from Roding House 970 Romford Road London E12 5LP on 15 October 2012 | |
09 Jul 2012 | AP01 | Appointment of Ms Susan Stubbs as a director | |
19 Jun 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Feb 2012 | TM01 | Termination of appointment of Mark Mcdonald as a director | |
14 Feb 2012 | TM01 | Termination of appointment of Peter Heals as a director |