Advanced company searchLink opens in new window

NIVAURA LTD

Company number 10270501

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)
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 2.053453
12 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 2.045207
08 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2021 CH01 Director's details changed for Mr Alan William Morgan on 1 June 2021
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 1.910297
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 1.840825
20 Jul 2020 AP01 Appointment of Mr Murray Daniel Roos as a director on 14 July 2020
20 Jul 2020 TM01 Termination of appointment of Nikhil Rathi as a director on 22 June 2020
13 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
27 May 2020 AA Group of companies' accounts made up to 31 December 2019
03 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase share cap/appointing auditors 29/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
11 Jul 2019 PSC04 Change of details for Dr. Avtar Sehra as a person with significant control on 25 February 2019
11 Jul 2019 CH02 Director's details changed for Peak Logic Limited on 31 January 2018
08 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase cap/company business 25/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2019 AA Full accounts made up to 31 December 2018
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 1.815782
22 Mar 2019 AP01 Appointment of Mr Nikhil Rathi as a director on 25 February 2019
07 Feb 2019 AP01 Appointment of Mr Simon Guy Valdimir Hill as a director on 6 February 2019
07 Feb 2019 TM01 Termination of appointment of Philip Dale Smith as a director on 6 February 2019
26 Oct 2018 PSC04 Change of details for Dr. Avtar Sehra as a person with significant control on 8 January 2018
26 Oct 2018 AP04 Appointment of Ohs Secretaries Limited as a secretary on 26 October 2018
26 Oct 2018 AD01 Registered office address changed from 390 Ilford Lane London United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 26 October 2018