Advanced company searchLink opens in new window

NINJA KIWI EUROPE LIMITED

Company number SC285089

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
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