- Company Overview for NEVIS INTERNATIONAL LIMITED (09424372)
- Filing history for NEVIS INTERNATIONAL LIMITED (09424372)
- People for NEVIS INTERNATIONAL LIMITED (09424372)
- More for NEVIS INTERNATIONAL LIMITED (09424372)
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) |
---|---|---|---|
13 Dec 2024 | AP01 | Appointment of Mr David Ellis as a director on 13 December 2024 | |
21 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
01 Nov 2024 | AP01 | Appointment of Mr Harry Fenwick Bulmer as a director on 1 November 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Rowena Draper as a director on 1 November 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
18 Mar 2024 | AD01 | Registered office address changed from 167 Park Street Fiveways Business Centre Cleethorpes DN35 7LX England to Fiveways Business Centre 167 Park Street Cleethorpes DN35 7LX on 18 March 2024 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Jun 2023 | AD01 | Registered office address changed from 116 Louth Road Holton-Le-Clay Grimsby DN36 5AB England to 167 Park Street Fiveways Business Centre Cleethorpes DN35 7LX on 28 June 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
26 Apr 2022 | AP01 | Appointment of Mrs Rowena Draper as a director on 26 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
26 Apr 2022 | TM01 | Termination of appointment of Steven Geoffrey Allen as a director on 25 April 2022 | |
28 Jan 2022 | AA | Micro company accounts made up to 28 February 2021 | |
20 Jul 2021 | AD01 | Registered office address changed from 11B Tetney Lane Holton-Le-Clay Grimsby Lincolnshire DN36 5AP England to 116 Louth Road Holton-Le-Clay Grimsby DN36 5AB on 20 July 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
09 Jun 2021 | AD01 | Registered office address changed from Bjb House South Humberside Industrial Estate Estate Road 1 Grimsby DN31 2TB England to 11B Tetney Lane Holton-Le-Clay Grimsby Lincolnshire DN36 5AP on 9 June 2021 | |
29 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
15 Mar 2021 | TM01 | Termination of appointment of Paul Michael Allen as a director on 1 March 2021 | |
15 Mar 2021 | PSC07 | Cessation of Paul Michael Allen as a person with significant control on 1 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from 11B Tetney Lane Holton-Le-Clay Grimsby Lincolnshire DN36 5AP England to Bjb House South Humberside Industrial Estate Estate Road 1 Grimsby DN31 2TB on 15 March 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
19 Oct 2020 | CERTNM |
Company name changed ait LIMITED\certificate issued on 19/10/20
|
|
08 Sep 2020 | AD01 | Registered office address changed from 55 Nottingham Road Codnor Ripley DE5 9RH England to 11B Tetney Lane Holton-Le-Clay Grimsby Lincolnshire DN36 5AP on 8 September 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates |