- Company Overview for NILE UK SERVICE COMPANY LIMITED (13440776)
- Filing history for NILE UK SERVICE COMPANY LIMITED (13440776)
- People for NILE UK SERVICE COMPANY LIMITED (13440776)
- More for NILE UK SERVICE COMPANY LIMITED (13440776)
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) |
---|---|---|---|
10 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with updates | |
30 May 2024 | SH01 |
Statement of capital following an allotment of shares on 16 May 2024
|
|
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
08 May 2024 | PSC02 | Notification of Swiss Life Terreus Holding S.À R.L. as a person with significant control on 16 April 2024 | |
08 May 2024 | PSC05 | Change of details for Digitalbridge Group, Inc. as a person with significant control on 16 April 2024 | |
07 May 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
16 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2024 | AP01 | Appointment of Mr John Alan Thompson as a director on 2 February 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Christine Leung as a director on 2 February 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Adam Ringer as a director on 5 October 2023 | |
30 Jan 2024 | PSC07 | Cessation of Infrabridge Investors (Uk) Limited as a person with significant control on 20 June 2023 | |
30 Jan 2024 | PSC05 | Change of details for Digitalbridge Group, Inc. as a person with significant control on 20 June 2023 | |
16 Aug 2023 | AA | Full accounts made up to 31 December 2021 | |
20 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
20 Jun 2023 | PSC02 | Notification of Digitalbridge Group, Inc. as a person with significant control on 20 June 2023 | |
20 Jun 2023 | PSC05 | Change of details for Amp Capital Investors (Uk) Limited as a person with significant control on 20 June 2023 | |
25 May 2023 | AD01 | Registered office address changed from Two Central Square Cardiff CF10 1FS Wales to Suite 4 1st Floor Shrewsbury Flaxmill Maltings Spring Gardens Shrewsbury Shropshire SY1 2SZ on 25 May 2023 | |
25 Jan 2023 | AA01 | Current accounting period shortened from 30 June 2022 to 31 December 2021 | |
01 Nov 2022 | CH01 | Director's details changed for Mr Adam Ringer on 1 November 2022 | |
01 Nov 2022 | CH01 | Director's details changed for Mr. Eric Overman on 1 November 2022 | |
01 Nov 2022 | CH01 | Director's details changed for Ms Christine Leung on 1 November 2022 | |
31 Aug 2022 | AD01 | Registered office address changed from 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Two Central Square Cardiff CF10 1FS on 31 August 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 3rd Floor 11-12 st James's Square London SW1Y 4LB on 14 July 2022 |