- Company Overview for NILE HQ LTD (SC306908)
- Filing history for NILE HQ LTD (SC306908)
- People for NILE HQ LTD (SC306908)
- Charges for NILE HQ LTD (SC306908)
- More for NILE HQ LTD (SC306908)
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) |
---|---|---|---|
03 Mar 2017 | AP01 | Appointment of Dag Weining Herseth Lee as a director on 24 January 2017 | |
16 Feb 2017 | MA | Memorandum and Articles of Association | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | SH02 | Sub-division of shares on 18 November 2016 | |
24 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
24 Nov 2016 | SH08 | Change of share class name or designation | |
24 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
22 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jan 2013 | CH01 | Director's details changed for Miss Sarah Alison Ronald on 19 January 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Dec 2011 | CERTNM |
Company name changed bunnyfoot scotland LIMITED\certificate issued on 16/12/11
|
|
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Oct 2011 | AD01 | Registered office address changed from , 14-16 Jackson's Entry, the Tun, Holyrood,Edinburgh, EH8 8PJ on 6 October 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
27 Apr 2011 | TM01 | Termination of appointment of Robert Stevens as a director | |
27 Apr 2011 | TM01 | Termination of appointment of Jon Dodd as a director | |
08 Oct 2010 | AA01 | Current accounting period shortened from 31 August 2011 to 31 March 2011 |