- Company Overview for NIPHT LIMITED (SC267041)
- Filing history for NIPHT LIMITED (SC267041)
- People for NIPHT LIMITED (SC267041)
- More for NIPHT LIMITED (SC267041)
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) |
---|---|---|---|
06 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | CH01 | Director's details changed for Dr Patrick Colin Hickey on 6 February 2014 | |
06 Feb 2014 | AD01 | Registered office address changed from Ettc Biospace Kings Buildings West Mains Road Edinburgh EH9 3JF Scotland on 6 February 2014 | |
03 Apr 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
17 Apr 2011 | CH01 | Director's details changed for Dr Patrick Colin Hickey on 14 April 2011 | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Apr 2010 | TM02 | Termination of appointment of Keith Winton as a secretary | |
22 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
22 Jan 2010 | AD01 | Registered office address changed from Wallace Building, Roslin Biocentre, Roslin Midlothian EH25 9PP on 22 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Dr Patrick Colin Hickey on 17 January 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 Apr 2009 | 363a | Return made up to 17/01/09; full list of members | |
09 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
17 Jan 2008 | 88(2)R | Ad 15/10/07--------- £ si 97@1=97 | |
17 Jan 2008 | 363a | Return made up to 17/01/08; full list of members | |
17 Dec 2007 | 288b | Director resigned | |
17 Dec 2007 | 288b | Director resigned | |
17 Dec 2007 | 288a | New director appointed | |
03 Oct 2007 | CERTNM | Company name changed the pink ball LIMITED\certificate issued on 03/10/07 | |
03 Oct 2007 | 287 | Registered office changed on 03/10/07 from: 6 greenbank row edinburgh midlothian EH10 5SY | |
03 Oct 2007 | AA | Accounts for a dormant company made up to 30 April 2007 |