- Company Overview for NIMATIDA LTD (06925122)
- Filing history for NIMATIDA LTD (06925122)
- People for NIMATIDA LTD (06925122)
- Charges for NIMATIDA LTD (06925122)
- Insolvency for NIMATIDA LTD (06925122)
- More for NIMATIDA LTD (06925122)
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) |
---|---|---|---|
07 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
07 Jun 2011 | AD02 | Register inspection address has been changed from Unit 3 Vulcan Park George Street Lincoln LN5 8LG England | |
15 Apr 2011 | AD01 | Registered office address changed from Unit 3 Vulcan Park George Street Lincoln Lincs LN5 8LG on 15 April 2011 | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Ms Nicola Jane Sutherland on 1 June 2010 | |
16 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Jun 2010 | AD02 | Register inspection address has been changed | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jan 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 | |
04 Jan 2010 | AD01 | Registered office address changed from 8 Grebe Road Bicester Oxon OX26 6EL England on 4 January 2010 | |
21 Dec 2009 | CH03 | Secretary's details changed for Ms Nicola Jane Sutherland on 10 November 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Ms Nicola Jane Sutherland on 10 November 2009 | |
05 Jun 2009 | NEWINC | Incorporation |