Advanced company searchLink opens in new window

NITRO DIGITAL LTD

Company number 05912017

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)
14 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Apr 2016 TM01 Termination of appointment of Victoria Jayne Jakes as a director on 1 April 2016
14 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 August 2015
17 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

Statement of capital on 2015-12-14
  • GBP .00001
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2015
03 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Nov 2014 MR01 Registration of charge 059120170002, created on 17 November 2014
22 Aug 2014 CH01 Director's details changed for Mr Andy James Stafford on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Mr Julian Vasant Pancholi on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Ms Victoria Jayne Jakes on 22 August 2014
22 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
22 Aug 2014 CH01 Director's details changed for Mr Peter Davis on 14 August 2014
19 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Feb 2014 SH02 Sub-division of shares on 7 February 2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
20 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
20 Sep 2013 CH01 Director's details changed for Ms Victoria Jayne Jakes on 1 May 2013
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Oct 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
29 Aug 2012 AD02 Register inspection address has been changed
24 Jul 2012 AD01 Registered office address changed from , 54 Clarendon Road, Watford, Herts, WD17 1DU, United Kingdom on 24 July 2012
23 May 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
13 Sep 2011 CH01 Director's details changed for Mr Andy James Stafford on 1 February 2011
13 Sep 2011 CH03 Secretary's details changed for Mrs Izabela Barbara Mountford on 1 February 2011