Advanced company searchLink opens in new window

NISECH LIMITED

Company number 07442823

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)
15 Aug 2012 AA Full accounts made up to 31 January 2012
07 Aug 2012 AD01 Registered office address changed from Garland House Garland Street Bury St. Edmunds Suffolk IP33 1EZ United Kingdom on 7 August 2012
08 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
08 Dec 2011 AA01 Current accounting period extended from 30 November 2011 to 31 January 2012
07 Dec 2011 AD01 Registered office address changed from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP on 7 December 2011
31 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 110 agreement 18/08/2011
31 Aug 2011 SH01 Statement of capital following an allotment of shares on 18 August 2011
  • GBP 72,883
20 Jan 2011 AP01 Appointment of Christine Belinda Chambers as a director
20 Jan 2011 AP01 Appointment of Mr Robert George Chambers as a director
20 Jan 2011 TM01 Termination of appointment of James Allen as a director
20 Jan 2011 TM01 Termination of appointment of Quentin Golder as a director
16 Dec 2010 CERTNM Company name changed tayvin 436 LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-15
16 Dec 2010 CONNOT Change of name notice
17 Nov 2010 NEWINC Incorporation