Advanced company searchLink opens in new window

NIPROMEC UK LTD

Company number 11196049

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)
02 Oct 2024 AA Accounts for a small company made up to 31 December 2023
14 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
21 Sep 2023 AA Accounts for a small company made up to 31 December 2022
11 Sep 2023 AD01 Registered office address changed from Unit 601 Stonehouse Business Park Sperry Way Stonehouse GL10 3UT England to Suite 3 Meadow Mill Eastington Trading Estate Eastington Stonehouse Gloucestershire GL10 3RZ on 11 September 2023
16 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
13 Feb 2023 TM02 Termination of appointment of Goodwille Limited as a secretary on 10 February 2023
13 Feb 2023 CH01 Director's details changed for Kari Johannes Viitanen on 10 February 2023
19 Dec 2022 AA Accounts for a small company made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
14 Jun 2022 PSC07 Cessation of Kimmo Sakari Paakki as a person with significant control on 18 May 2021
14 Jun 2022 PSC07 Cessation of Kari Johannes Viitanen as a person with significant control on 18 May 2021
14 Jun 2022 PSC02 Notification of Nipromec Oy Ltd as a person with significant control on 18 May 2021
10 Jun 2022 TM01 Termination of appointment of Kimmo Sakari Paakki as a director on 23 May 2022
10 Jun 2022 AP01 Appointment of Mrs Nicolette Vyce as a director on 23 May 2022
10 Jun 2022 AP01 Appointment of Mr Alban Guilloteau as a director on 23 May 2022
10 Jun 2022 AP01 Appointment of Mr Frederic Grard as a director on 23 May 2022
19 May 2022 AD01 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to Unit 601 Stonehouse Business Park Sperry Way Stonehouse GL10 3UT on 19 May 2022
11 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
23 Nov 2020 CH04 Secretary's details changed for Goodwille Limited on 20 November 2020
16 Nov 2020 PSC04 Change of details for Kimmo Sakari Paakki as a person with significant control on 16 November 2020
16 Nov 2020 CH01 Director's details changed for Kimmo Sakari Paakki on 16 November 2020
16 Nov 2020 CH01 Director's details changed for Kari Johannes Viitanen on 16 November 2020
16 Nov 2020 PSC04 Change of details for Kari Johannes Viitanen as a person with significant control on 16 November 2020