- Company Overview for NIDREKOL LIMITED (09249555)
- Filing history for NIDREKOL LIMITED (09249555)
- People for NIDREKOL LIMITED (09249555)
- Charges for NIDREKOL LIMITED (09249555)
- More for NIDREKOL LIMITED (09249555)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
15 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
29 Mar 2023 | CH01 | Director's details changed for Ms Hema Sivalingam on 29 March 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Dec 2019 | MR04 | Satisfaction of charge 092495550002 in full | |
16 Dec 2019 | MR04 | Satisfaction of charge 092495550001 in full | |
16 Dec 2019 | MR04 | Satisfaction of charge 092495550003 in full | |
05 Dec 2019 | MR01 | Registration of charge 092495550005, created on 2 December 2019 | |
05 Dec 2019 | MR01 | Registration of charge 092495550006, created on 2 December 2019 | |
22 Nov 2019 | CH01 | Director's details changed for Mr Edward Mark Coombes on 15 November 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from 2nd Floor 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 November 2019 | |
16 Oct 2019 | AP01 | Appointment of Ms Hema Sivalingam as a director on 15 October 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
11 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
19 Mar 2019 | MR04 | Satisfaction of charge 092495550004 in full | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates |