- Company Overview for NINKASI RENTALS & FINANCE LIMITED (09454655)
- Filing history for NINKASI RENTALS & FINANCE LIMITED (09454655)
- People for NINKASI RENTALS & FINANCE LIMITED (09454655)
- Charges for NINKASI RENTALS & FINANCE LIMITED (09454655)
- More for NINKASI RENTALS & FINANCE LIMITED (09454655)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
08 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with updates | |
28 Jul 2023 | TM01 | Termination of appointment of Kai Hunter as a director on 6 July 2023 | |
20 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
19 Jul 2022 | MR01 | Registration of charge 094546550004, created on 18 July 2022 | |
11 May 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
12 Mar 2022 | MA | Memorandum and Articles of Association | |
12 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2022 | MR01 | Registration of charge 094546550003, created on 28 February 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Douglas Haddow Grant as a director on 21 January 2022 | |
20 Jan 2022 | AP01 | Appointment of Mr Kai Hunter as a director on 20 January 2022 | |
20 Jan 2022 | AP01 | Appointment of Mr James Brian Andrew Smeed as a director on 20 January 2022 | |
13 Jan 2022 | CH01 | Director's details changed for Mr James Antony Lewis on 10 January 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
16 Nov 2021 | MA | Memorandum and Articles of Association | |
16 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2021 | CERTNM |
Company name changed beer swaps LIMITED\certificate issued on 10/11/21
|
|
08 Nov 2021 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Unit D Pillows Green Road Corse and Staunton Gloucestershire GL19 3NX on 8 November 2021 | |
29 Jun 2021 | AP03 | Appointment of Mrs Lesley Anne Crossley as a secretary on 18 June 2021 | |
04 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Mar 2021 | AP01 | Appointment of Mr Peter Nicholas Godwin as a director on 24 February 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
26 Nov 2020 | MA | Memorandum and Articles of Association |