- Company Overview for NINKEE FOODS LTD (01906065)
- Filing history for NINKEE FOODS LTD (01906065)
- People for NINKEE FOODS LTD (01906065)
- More for NINKEE FOODS LTD (01906065)
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) |
---|---|---|---|
13 Mar 2024 | PSC01 | Notification of Helen Elizabeth Henderson as a person with significant control on 12 March 2024 | |
13 Mar 2024 | PSC01 | Notification of Alistair Mcdonald Henderson as a person with significant control on 12 March 2024 | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Oct 2023 | CERTNM |
Company name changed pipcom LIMITED\certificate issued on 24/10/23
|
|
22 Oct 2023 | PSC07 | Cessation of Alistair Mcdonald Henderson as a person with significant control on 17 October 2023 | |
17 Oct 2023 | PSC02 | Notification of Ninkee Ltd as a person with significant control on 17 October 2023 | |
17 Oct 2023 | PSC07 | Cessation of Alistair Mcdonald Henderson as a person with significant control on 17 October 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 26 December 2022 with no updates | |
20 Nov 2022 | AD01 | Registered office address changed from Unit 4, Food Centre Wales Horeb Business Park Llandysul SA44 4JG Wales to 28 Dunyeats Road Dunyeats Road Broadstone BH18 8AQ on 20 November 2022 | |
27 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Dec 2021 | CS01 | Confirmation statement made on 26 December 2021 with no updates | |
09 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 26 December 2020 with no updates | |
08 Jan 2020 | AD01 | Registered office address changed from 39 Stowell Crescent Wareham Dorset BH20 4PT to Unit 4, Food Centre Wales Horeb Business Park Llandysul SA44 4JG on 8 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 26 December 2019 with no updates | |
07 Jan 2020 | CH01 | Director's details changed for Mrs Helen Elizabeth Henderson on 1 January 2020 | |
07 Jan 2020 | CH01 | Director's details changed for Mr Alistair Mcdonald Henderson on 1 January 2020 | |
07 Jan 2020 | CH03 | Secretary's details changed for Mrs Helen Elizabeth Henderson on 1 January 2020 | |
06 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
26 Dec 2018 | CS01 | Confirmation statement made on 26 December 2018 with no updates | |
26 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jan 2018 | PSC01 | Notification of Alistair Mcdonald Henderson as a person with significant control on 6 April 2016 | |
13 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates |