Advanced company searchLink opens in new window

NICOVENTURES TRADING LIMITED

Company number 06665343

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)
28 Sep 2015 AA Full accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,000,005
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 27 July 2015
  • GBP 50,000,005
15 Apr 2015 AUD Auditor's resignation
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 35,000,005
04 Mar 2015 AP01 Appointment of Ms Marina Trani as a director on 27 February 2015
04 Mar 2015 TM01 Termination of appointment of Philippe Zell as a director on 27 February 2015
04 Mar 2015 AP01 Appointment of Mr Kingsley Wheaton as a director on 27 February 2015
04 Mar 2015 TM01 Termination of appointment of Peter Simon Charles Cleverly as a director on 27 February 2015
04 Mar 2015 TM01 Termination of appointment of Desmond John Naughton as a director on 27 February 2015
04 Mar 2015 AP01 Appointment of Mr Frederico Pinto Monteiro as a director on 27 February 2015
10 Dec 2014 AD01 Registered office address changed from 22 Tudor Street London EC4Y 0AY to Globe House 1 Water Street London WC2R 3LA on 10 December 2014
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 23,000,005
10 Nov 2014 CERTNM Company name changed cn creative LIMITED\certificate issued on 10/11/14
  • RES15 ‐ Change company name resolution on 2014-10-29
10 Nov 2014 CONNOT Change of name notice
24 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 15/08/2014
22 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 August 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
25 Sep 2014 TM01 Termination of appointment of Christopher John Lord as a director on 8 September 2014
25 Sep 2014 TM01 Termination of appointment of David Thomas Newns as a director on 8 September 2014
31 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 August 2014
  • GBP 4,000,005
  • ANNOTATION Clarification a second filed SH01 was registered on 24TH October 2014
14 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22ND October 2014
10 Jan 2014 SH02 Consolidation of shares on 9 December 2013
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 9 December 2013
  • GBP 5
10 Jan 2014 SH08 Change of share class name or designation