- Company Overview for NITON UK LIMITED (03942878)
- Filing history for NITON UK LIMITED (03942878)
- People for NITON UK LIMITED (03942878)
- Charges for NITON UK LIMITED (03942878)
- Registers for NITON UK LIMITED (03942878)
- More for NITON UK LIMITED (03942878)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with updates | |
28 Oct 2024 | PSC04 | Change of details for Mrs Marion Sibbald as a person with significant control on 25 October 2024 | |
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
|
|
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 |