Advanced company searchLink opens in new window

NICOLL CURTIN FINANCIAL LIMITED

Company number 04240332

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)
10 Sep 2024 MR01 Registration of charge 042403320007, created on 20 August 2024
04 Sep 2024 MR01 Registration of charge 042403320006, created on 3 September 2024
01 Jul 2024 AA Accounts for a small company made up to 31 December 2023
21 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
22 Dec 2023 AP01 Appointment of Miss Blerina Dobla as a director on 19 December 2023
29 Sep 2023 PSC05 Change of details for Nicoll Curtin Group Limited as a person with significant control on 6 April 2016
26 Jul 2023 AA Accounts for a small company made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
15 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
06 May 2022 AP03 Appointment of Mrs Madeleine Grace Richards as a secretary on 27 April 2022
04 May 2022 AA Accounts for a small company made up to 31 December 2021
06 Apr 2022 CH01 Director's details changed for Mr Neil John Clark on 1 January 2021
30 Mar 2022 PSC05 Change of details for Hive Ventures Ltd as a person with significant control on 18 November 2021
08 Dec 2021 MR04 Satisfaction of charge 042403320005 in full
10 Nov 2021 CERTNM Company name changed hive ventures services LIMITED\certificate issued on 10/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
09 Nov 2021 AD01 Registered office address changed from 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ United Kingdom to 1 King William Street King William Street London EC4N 7AF on 9 November 2021
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
05 Jul 2021 PSC05 Change of details for Hive Ventures Ltd as a person with significant control on 3 November 2020
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
03 Nov 2020 AD01 Registered office address changed from 155 Fenchurch Street London EC3M 6AL to 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ on 3 November 2020
03 Aug 2020 TM01 Termination of appointment of James William George Johnson as a director on 20 July 2020
03 Aug 2020 AP01 Appointment of Mr Neil John Clark as a director on 20 July 2020
10 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
06 Jul 2020 PSC05 Change of details for Nicoll Curtin Ltd as a person with significant control on 7 October 2019