Advanced company searchLink opens in new window

NIBL HOLDINGS LIMITED

Company number 09262636

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)
10 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
10 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
30 Nov 2020 TM01 Termination of appointment of Neil Thornton as a director on 23 November 2020
28 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
21 Apr 2020 MA Memorandum and Articles of Association
21 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2020 AP01 Appointment of Mr Duncan Alistair Coleman as a director on 11 March 2020
31 Mar 2020 AP01 Appointment of Mr Neil Thornton as a director on 11 March 2020
31 Mar 2020 TM01 Termination of appointment of Audrey Gillian Hetherington as a director on 11 March 2020
31 Mar 2020 PSC02 Notification of Greens Holdco 1 Limited as a person with significant control on 11 March 2020
31 Mar 2020 PSC07 Cessation of Leo Hetherington as a person with significant control on 11 March 2020
31 Mar 2020 PSC07 Cessation of Audrey Gillian Hetherington as a person with significant control on 11 March 2020
31 Mar 2020 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary on 11 March 2020
31 Mar 2020 AD01 Registered office address changed from The Old Coach House 110 Old London Road Brighton East Sussex BN1 8BB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 31 March 2020
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 200
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
24 Mar 2017 AP01 Appointment of Mrs Audrey Gillian Hetherington as a director on 24 March 2017
11 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
12 Dec 2015 AA Total exemption full accounts made up to 31 March 2015