- Company Overview for NIVAURA LTD (10270501)
- Filing history for NIVAURA LTD (10270501)
- People for NIVAURA LTD (10270501)
- Charges for NIVAURA LTD (10270501)
- Insolvency for NIVAURA LTD (10270501)
- More for NIVAURA LTD (10270501)
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
|
|
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
|
|
08 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
14 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
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
|
|
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
|
|
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
|
|
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 |