Advanced company searchLink opens in new window

NIBEK LIMITED

Company number 02579497

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)
05 Feb 2024 CH03 Secretary's details changed for Deborah Ann Hoole on 30 January 2024
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
05 Apr 2023 CH01 Director's details changed for Mr Alan Smith on 5 April 2023
05 Apr 2023 MR04 Satisfaction of charge 1 in full
09 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
17 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
17 Mar 2022 AD01 Registered office address changed from Unit 5 Whieldon Road Industrial Estate Whieldon Road Stoke on Trent Staffordshire ST4 4JP to Unit 16B Whieldon Road Stoke-on-Trent ST4 4JP on 17 March 2022
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
07 Sep 2021 TM01 Termination of appointment of William Henry Coggins as a director on 31 August 2021
06 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
10 Jun 2019 AP01 Appointment of Mr Botsile Gubago as a director on 1 June 2019
22 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 Mar 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
10 Aug 2017 CH01 Director's details changed for Mr Alan Smith on 25 July 2017
21 Jun 2017 CH01 Director's details changed for Mr Alan Smith on 21 June 2017
17 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
30 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2