- Company Overview for NIDUS RILEY LIMITED (05732385)
- Filing history for NIDUS RILEY LIMITED (05732385)
- People for NIDUS RILEY LIMITED (05732385)
- More for NIDUS RILEY LIMITED (05732385)
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) |
---|---|---|---|
05 Feb 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Dec 2024 | AP01 | Appointment of Mr Dean Munns as a director on 1 April 2023 | |
18 Dec 2024 | TM01 | Termination of appointment of Gillan Newby as a director on 15 July 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
08 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
15 Jun 2022 | TM01 | Termination of appointment of James Alfred Hendley as a director on 1 April 2022 | |
15 Jun 2022 | AP01 | Appointment of Mr David James Needham as a director on 1 April 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
12 Mar 2021 | AP01 | Appointment of Mr Gillan Newby as a director on 1 April 2020 | |
12 Mar 2021 | TM01 | Termination of appointment of Paul William Nixon as a director on 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from Lansdowne Building 2 Lansdowne Road Croydon Surrey CR0 2BX to Sunley House 4 Bedford Park Croydon CR0 2AP on 19 November 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Aug 2018 | AP03 | Appointment of Mr Peter Alan Runting as a secretary on 16 August 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
05 Mar 2018 | TM02 | Termination of appointment of John Wilson Gray as a secretary on 28 February 2018 |