- Company Overview for NIPROMEC UK LTD (11196049)
- Filing history for NIPROMEC UK LTD (11196049)
- People for NIPROMEC UK LTD (11196049)
- More for NIPROMEC UK LTD (11196049)
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 |