Advanced company searchLink opens in new window

NITON UK LIMITED

Company number 03942878

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
23 Dec 2023 MR04 Satisfaction of charge 039428780005 in full
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
09 Nov 2023 PSC01 Notification of Marion Sibbald as a person with significant control on 15 August 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
16 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of interest , approval 20/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2022 MA Memorandum and Articles of Association
14 Sep 2022 PSC07 Cessation of Malcolm Edwin Sibbald as a person with significant control on 4 September 2022
14 Sep 2022 TM01 Termination of appointment of Malcolm Edwin Sibbald as a director on 4 September 2022
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 AD01 Registered office address changed from Unit 19 the Calvert Centre Woodmancott Winchester Hampshire SO21 3BN to Unit 17-19 the Calvert Centre Rownest Wood Lane Woodmancott Winchester Hampshire SO21 3BN on 10 March 2021
10 Mar 2021 MR04 Satisfaction of charge 039428780004 in full
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
03 Mar 2021 CH01 Director's details changed for Mr Michael Ian Sibbald on 3 March 2021
03 Mar 2021 PSC04 Change of details for Mr Michael Ian Sibbald as a person with significant control on 3 March 2021
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
03 Oct 2019 CH01 Director's details changed for Mr Malcolm Edwin Sibbald on 9 September 2019
03 Oct 2019 CH01 Director's details changed for Mr Michael Ian Sibbald on 9 September 2019
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
31 Oct 2018 MR01 Registration of charge 039428780005, created on 25 October 2018