- Company Overview for NEVISTONE GROUP MANAGEMENT LTD (11199377)
- Filing history for NEVISTONE GROUP MANAGEMENT LTD (11199377)
- People for NEVISTONE GROUP MANAGEMENT LTD (11199377)
- More for NEVISTONE GROUP MANAGEMENT LTD (11199377)
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
|
|
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
|
|
19 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 16 July 2019
|
|
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 |