- Company Overview for NIDARICH LIMITED (03640531)
- Filing history for NIDARICH LIMITED (03640531)
- People for NIDARICH LIMITED (03640531)
- Charges for NIDARICH LIMITED (03640531)
- More for NIDARICH LIMITED (03640531)
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) |
---|---|---|---|
22 Feb 2022 | TM01 | Termination of appointment of Jeremy Richard Holt Evans as a director on 1 January 2022 | |
22 Feb 2022 | TM02 | Termination of appointment of Hampden Legal Plc as a secretary on 1 January 2022 | |
03 Feb 2022 | CH01 | Director's details changed for Ms Judith Ann Moran on 3 February 2022 | |
01 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
22 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Antony James Outhart as a director on 15 October 2018 | |
07 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
25 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
03 May 2018 | CH01 | Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018 | |
05 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jan 2017 | MR01 | Registration of charge 036405310265, created on 11 January 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jul 2016 | CH01 | Director's details changed for Mr Antony James Outhart on 27 July 2016 | |
24 Feb 2016 | MR01 | Registration of charge 036405310264, created on 23 February 2016 | |
21 Dec 2015 | TM01 | Termination of appointment of Alan William Tucker as a director on 3 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Richard Clive Pople as a director on 3 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of David Jeremy Pople as a director on 3 December 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor, 40 Gracechurch Street London EC3V 0BT on 21 December 2015 | |
21 Dec 2015 | AP04 | Appointment of Hampden Legal Plc as a secretary on 3 December 2015 |