- 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) |
---|---|---|---|
26 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Sep 2020 | CH01 | Director's details changed for Mr Douglas Haddow Grant on 18 August 2020 | |
21 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
21 Aug 2020 | PSC07 | Cessation of Conister Bank Limited as a person with significant control on 28 February 2020 | |
07 Aug 2020 | MR01 | Registration of charge 094546550002, created on 7 August 2020 | |
06 Aug 2020 | PSC02 | Notification of Conister Bank Limited as a person with significant control on 28 February 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Andrew John Thompson as a director on 28 February 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Peter Nicholas Godwin as a director on 28 February 2020 | |
06 Aug 2020 | PSC07 | Cessation of Andrew John Thompson as a person with significant control on 28 February 2020 | |
06 Aug 2020 | PSC07 | Cessation of Peter Nicholas Godwin as a person with significant control on 28 February 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Zac Lee Cogan as a director on 23 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Sep 2019 | AP01 | Appointment of Mr James Antony Lewis as a director on 1 September 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
15 Jan 2019 | PSC01 | Notification of Andrew John Thompson as a person with significant control on 31 May 2018 | |
15 Jan 2019 | PSC01 | Notification of Peter Nicholas Godwin as a person with significant control on 31 May 2018 | |
15 Jan 2019 | PSC07 | Cessation of Corporate Asset Holdings Limited as a person with significant control on 31 May 2018 | |
06 Dec 2018 | PSC04 | Change of details for a person with significant control | |
20 Nov 2018 | PSC04 | Change of details for a person with significant control | |
20 Nov 2018 | CH01 | Director's details changed for Mr Douglas Haddow Grant on 20 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Peter Nicholas Godwin on 20 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Andrew John Thompson on 20 November 2018 |