Advanced company searchLink opens in new window

NEVIS INTERNATIONAL LIMITED

Company number 09424372

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-16
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