- Company Overview for NICOLL CURTIN FINANCIAL LIMITED (04240332)
- Filing history for NICOLL CURTIN FINANCIAL LIMITED (04240332)
- People for NICOLL CURTIN FINANCIAL LIMITED (04240332)
- Charges for NICOLL CURTIN FINANCIAL LIMITED (04240332)
- More for NICOLL CURTIN FINANCIAL LIMITED (04240332)
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
|
|
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 |