Advanced company searchLink opens in new window

NICOVENTURES HOLDINGS LIMITED

Company number 08318038

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)
02 Jul 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
11 May 2021 CH01 Director's details changed for Vladimir Shilov on 1 May 2021
12 Jan 2021 AA Full accounts made up to 31 December 2019
29 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 3,552,138,003
09 Nov 2020 TM02 Termination of appointment of Oliver James Martin as a secretary on 9 November 2020
09 Nov 2020 AP03 Appointment of Shital Mehta as a secretary on 9 November 2020
07 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with updates
01 Jun 2020 TM02 Termination of appointment of Jessica Haynes as a secretary on 27 March 2020
01 Jun 2020 AP03 Appointment of Mr Oliver James Martin as a secretary on 27 March 2020
03 Oct 2019 AA Full accounts made up to 31 December 2018
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 1,352,138,003
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
14 Jun 2019 AP01 Appointment of Mr Craig Edward James Harris as a director on 7 June 2019
13 Jun 2019 TM01 Termination of appointment of Pablo Daniel Sconfianza as a director on 7 June 2019
13 Jun 2019 TM01 Termination of appointment of Frederico Pinto Monteiro as a director on 7 June 2019
13 Jun 2019 AP01 Appointment of Paul Rutger Lageweg as a director on 7 June 2019
13 Jun 2019 AP01 Appointment of Vladimir Shilov as a director on 7 June 2019
13 Jun 2019 AP01 Appointment of Timothy James Bartle as a director on 7 June 2019
14 Mar 2019 CH03 Secretary's details changed for Jessica Munday on 2 March 2019
08 Mar 2019 TM01 Termination of appointment of Marina Trani as a director on 7 March 2019
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 1,152,138,003
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 November 2018
  • GBP 852,138,003
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 7 August 2018
  • GBP 828,938,003
04 Oct 2018 AA Full accounts made up to 31 December 2017