Advanced company searchLink opens in new window

NITESHYFT LIMITED

Company number 13742624

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)
19 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
19 Nov 2024 CH01 Director's details changed for Mr Simon Webster on 12 November 2024
29 Oct 2024 SH01 Statement of capital following an allotment of shares on 11 October 2024
  • GBP 3,710.93
15 May 2024 AA Total exemption full accounts made up to 30 November 2023
03 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
24 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2023 MA Memorandum and Articles of Association
20 Mar 2023 CERTNM Company name changed recover sleep technologies LIMITED\certificate issued on 20/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-10
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 3,562.34
20 Jan 2023 AD01 Registered office address changed from 9a Burroughs Gardens London NW4 4AU England to Winslow House Church Lane Ascot Berkshire SL5 7DD on 20 January 2023
29 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 September 2022
  • GBP 2,946.37
09 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 April 2022
  • GBP 2,462.85
29 Apr 2022 AP01 Appointment of Mr Simon Webster as a director on 14 April 2022
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 2,462.85
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2022.
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 2,089.98
24 Mar 2022 PSC07 Cessation of Stefan Zaphiriou Zarifi as a person with significant control on 15 March 2022
24 Mar 2022 PSC04 Change of details for Mr Nicholas James Rose as a person with significant control on 15 March 2022
21 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 1,717.77
15 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-15
  • GBP 994.71