- Company Overview for NIOBIUM CORPORATION LIMITED (08556040)
- Filing history for NIOBIUM CORPORATION LIMITED (08556040)
- People for NIOBIUM CORPORATION LIMITED (08556040)
- More for NIOBIUM CORPORATION LIMITED (08556040)
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 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 30 March 2021 | |
15 Jul 2020 | AD01 | Registered office address changed from Vestry House Laurence Pountney Hill London London EC4R 0EH England to Vestry House Laurence Pountney Hill London EC4R 0EH on 15 July 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
25 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
27 Feb 2019 | TM01 | Termination of appointment of Hugh Seymour Wolley as a director on 12 February 2019 | |
27 Feb 2019 | TM02 | Termination of appointment of Hugh Seymour Wolley as a secretary on 12 February 2019 | |
20 Dec 2018 | CH01 | Director's details changed for Mr Hugh Seymour Wolley on 28 November 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
04 Apr 2018 | CH01 | Director's details changed for Mr Luke Webster on 14 March 2018 | |
23 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
27 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
06 Apr 2017 | AP01 | Appointment of Mr Hugh Seymour Wolley as a director on 5 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 5 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Luke Webster as a director on 5 April 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from Otter House Cowley Road Business Park Uxbridge Middlesex UB8 2AD England to Vestry House Laurence Pountney Hill London London EC4R 0EH on 6 April 2017 | |
15 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
02 Oct 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-10-02
|
|
29 Sep 2016 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2016-09-29
|
|
28 Sep 2016 | AD01 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Otter House Cowley Road Business Park Uxbridge Middlesex UB8 2AD on 28 September 2016 | |
28 Sep 2016 | AP01 | Appointment of Cedriane Marie De Boucaud as a director on 1 September 2016 | |
22 Sep 2016 | AR01 | Annual return made up to 4 June 2014 with full list of shareholders |