Advanced company searchLink opens in new window

NILE HQ LTD

Company number SC306908

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
29 Feb 2024 SH06 Cancellation of shares. Statement of capital on 19 December 2023
  • GBP 353.905
02 Feb 2024 SH03 Purchase of own shares.
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 356.992
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
25 Jan 2023 MA Memorandum and Articles of Association
25 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 January 2023
  • GBP 346.271
16 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 13 January 2023
  • GBP 333.607
29 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
29 Aug 2022 CH01 Director's details changed for Mrs Sarah Alison Ronald on 29 August 2022
09 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 328.978
05 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 March 2021
  • GBP 324.321
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 326.19
04 Jan 2022 TM01 Termination of appointment of Justin Alex Edward Cooke as a director on 31 December 2021
03 Jan 2022 PSC07 Cessation of Justin Alex Edward Cooke as a person with significant control on 31 December 2021
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
18 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
18 Aug 2021 PSC04 Change of details for Mrs Sarah Alison Ronald as a person with significant control on 17 August 2021
18 Aug 2021 PSC04 Change of details for Mr Dag Weining Herseth Lee as a person with significant control on 17 August 2021
18 Aug 2021 CH01 Director's details changed for Mrs Sarah Alison Ronald on 17 August 2021