- Company Overview for NINJA KIWI EUROPE LIMITED (SC285089)
- Filing history for NINJA KIWI EUROPE LIMITED (SC285089)
- People for NINJA KIWI EUROPE LIMITED (SC285089)
- More for NINJA KIWI EUROPE LIMITED (SC285089)
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) |
---|---|---|---|
12 Nov 2018 | AD01 | Registered office address changed from 3rd Floor Seabraes House 18 Greenmarket Dundee DD1 4QB to Vision Building Greenmarket Dundee DD1 4QB on 12 November 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Aug 2017 | AP01 | Appointment of Mr Barry Petrie as a director on 16 August 2017 | |
16 Aug 2017 | AP01 | Appointment of Mr David Mill Laing Hamilton as a director on 16 August 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
14 May 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 | |
26 Mar 2013 | CERTNM |
Company name changed digital goldfish LIMITED\certificate issued on 26/03/13
|
|
19 Dec 2012 | AD01 | Registered office address changed from Lothian House 31 South Tay Street Dundee DD1 1NP on 19 December 2012 | |
05 Dec 2012 | AP01 | Appointment of Mr Christopher James Andrew Harris as a director | |
05 Dec 2012 | TM02 | Termination of appointment of David Hamilton as a secretary | |
05 Dec 2012 | TM01 | Termination of appointment of David Hamilton as a director | |
05 Dec 2012 | TM01 | Termination of appointment of Barry Petrie as a director | |
05 Dec 2012 | AP01 | Appointment of Mr Stephen Paul Harris as a director | |
31 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |