Advanced company searchLink opens in new window

NINGI LIMITED

Company number 13363671

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)
29 Jan 2025 SH01 Statement of capital following an allotment of shares on 18 November 2024
  • GBP 156.22568
24 Jan 2025 SH01 Statement of capital following an allotment of shares on 21 January 2025
  • GBP 157.70802
17 Dec 2024 AA Micro company accounts made up to 30 April 2024
10 Dec 2024 SH01 Statement of capital following an allotment of shares on 18 November 2024
  • GBP 156.22568
09 Aug 2024 SH01 Statement of capital following an allotment of shares on 7 August 2024
  • GBP 153.26097
05 Aug 2024 SH01 Statement of capital following an allotment of shares on 31 July 2024
  • GBP 153.20144
29 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2023
  • GBP 148.73661
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 149.62957
02 Apr 2024 AD01 Registered office address changed from The Avenue Maskew Avenue Peterborough PE1 2AS England to 60 Station Road Nassington Peterborough PE8 6QB on 2 April 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
27 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 August 2023
  • GBP 148.73661
16 Jan 2024 AA Micro company accounts made up to 30 April 2023
02 Jan 2024 PSC04 Change of details for Mr Peter Ridlington as a person with significant control on 1 September 2023
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 148.73661
09 Aug 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 141.96492
  • ANNOTATION Clarification a second filed SH01 was registered on 27/03/2024 and 29/04/2024.
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 141.96492
16 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
29 Mar 2023 AD01 Registered office address changed from 60 Station Road Nassington Peterborough PE8 6QB England to The Avenue Maskew Avenue Peterborough PE1 2AS on 29 March 2023
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 3 June 2022
  • GBP 118.31935
06 Oct 2022 TM01 Termination of appointment of Jack Lees-Manning as a director on 3 October 2022
27 Jun 2022 AP01 Appointment of Mr Alex Rowan as a director on 16 June 2022
27 Jun 2022 AP01 Appointment of Mr Jack Lees-Manning as a director on 16 June 2022
27 Jun 2022 AP01 Appointment of Mr Mark Antony Smith as a director on 16 June 2022
27 Jun 2022 AP01 Appointment of Mr Grant Hughes as a director on 16 June 2022