- Company Overview for NITESHYFT LIMITED (13742624)
- Filing history for NITESHYFT LIMITED (13742624)
- People for NITESHYFT LIMITED (13742624)
- More for NITESHYFT LIMITED (13742624)
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
|
|
15 May 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
03 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
17 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 8 March 2023
|
|
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
|
|
09 May 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 April 2022
|
|
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
|
|
29 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 13 April 2022
|
|
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
|
|
15 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-15
|