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)
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
  • RES13 ‐ Additional director's appointed with immediate effect 24/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 18/11/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 300
22 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 300
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
  • GBP 300
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
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
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