Advanced company searchLink opens in new window

NIVESA LIMITED

Company number 08587181

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)
31 Oct 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-10-31
  • GBP 857
27 Oct 2016 AD01 Registered office address changed from Memo House Kendal Avenue London W3 0XA England to Memo House Kendal Avenue London W3 0XA on 27 October 2016
09 Sep 2016 AAMD Amended total exemption small company accounts made up to 30 June 2014
08 Sep 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Jul 2016 AAMD Amended total exemption small company accounts made up to 30 June 2014
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AD01 Registered office address changed from C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA to Memo House Kendal Avenue London W3 0XA on 29 September 2015
12 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 857
08 Jul 2015 AD01 Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA to C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 8 July 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Oct 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 857
  • ANNOTATION Replacement this document replaces the AR01 registered on 29/07/2014 as it was not properly delivered
11 Aug 2014 AP01 Appointment of Mr Prateek Banthia as a director on 1 August 2014
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 27 June 2013
  • GBP 857.00
29 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
  • ANNOTATION Clarification a replacement AR01 was registered on 10/10/2014
  • ANNOTATION Replaced a replacement AR01 was registered on 10/10/2014
29 Jul 2014 AD01 Registered office address changed from , C/O White & Company (Uk) Limited Blackfriars House, Parsonage, Manchester, M3 2JA, England to Blackfriars House Parsonage Manchester M3 2JA on 29 July 2014
29 Jul 2014 AD01 Registered office address changed from , Memo House Kendal Avenue, Park Royal, London, W3 0XA, England to Blackfriars House Parsonage Manchester M3 2JA on 29 July 2014
27 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted