Advanced company searchLink opens in new window

NEVISTONE GROUP MANAGEMENT LTD

Company number 11199377

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)
08 Dec 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
30 Nov 2024 AA Accounts for a dormant company made up to 28 February 2024
01 Dec 2023 AA Micro company accounts made up to 28 February 2023
28 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
21 Nov 2023 TM01 Termination of appointment of Ashleigh Antonie Jeffers as a director on 20 November 2023
03 Oct 2023 AP01 Appointment of Mr Ashleigh Antonie Jeffers as a director on 1 October 2023
30 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
18 May 2022 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 18 May 2022
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
24 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
16 Feb 2021 AA Micro company accounts made up to 28 February 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 11 November 2020
  • GBP 1,200
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
27 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
11 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
24 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 1
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 1
18 Jul 2019 CH01 Director's details changed for Mr Limahl Rendel Mills on 18 July 2019
17 Jul 2019 PSC01 Notification of Limahl Rendel Mills as a person with significant control on 16 July 2019
17 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 17 July 2019
31 May 2019 AD01 Registered office address changed from Pinnacle 18th & 19th Floors 67 Albion Street Leeds LS1 5AA England to Kemp House 152 - 160 City Road London EC1V 2NX on 31 May 2019