- Company Overview for NICOFE MATERIALS LIMITED (07253343)
- Filing history for NICOFE MATERIALS LIMITED (07253343)
- People for NICOFE MATERIALS LIMITED (07253343)
- Charges for NICOFE MATERIALS LIMITED (07253343)
- More for NICOFE MATERIALS LIMITED (07253343)
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) |
---|---|---|---|
30 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
08 Apr 2016 | MR01 | Registration of charge 072533430001, created on 22 March 2016 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2015 | SH02 | Sub-division of shares on 31 March 2015 | |
06 Jul 2015 | SH08 | Change of share class name or designation | |
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 13 May 2010
|
|
03 Jul 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
25 Sep 2014 | AA | Micro company accounts made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
26 May 2010 | TM01 | Termination of appointment of Barry Warmisham as a director | |
19 May 2010 | AP01 | Appointment of Christopher Harvey Mahn as a director | |
13 May 2010 | NEWINC | Incorporation |