- 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) |
---|---|---|---|
10 Mar 2020 | AP01 | Appointment of Mr David Mark Allen as a director on 10 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Mr Steven Geoffrey Allen as a director on 10 March 2020 | |
30 Nov 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
30 Nov 2019 | TM01 | Termination of appointment of Sarah Elizabeth Allen as a director on 26 August 2019 | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
05 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
15 Jun 2017 | AP01 | Appointment of Mrs Sarah Elizabeth Allen as a director on 15 June 2017 | |
20 May 2017 | AD01 | Registered office address changed from 5 Gayton Thorpe Close Littleover Derby DE23 3HR England to 55 Nottingham Road Codnor Ripley DE5 9RH on 20 May 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
24 Jan 2016 | AD01 | Registered office address changed from 36 George Street Langley Mill Nottingham NG16 4DJ United Kingdom to 5 Gayton Thorpe Close Littleover Derby DE23 3HR on 24 January 2016 | |
05 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-05
|