Advanced company searchLink opens in new window

TONY NIJHUIS DESIGNS LTD

Company number 07399462

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)
09 Oct 2023 PSC04 Change of details for Mrs Ann Elizabeth Nijhuis as a person with significant control on 25 October 2021
09 Oct 2023 PSC01 Notification of Anthony Nijhuis as a person with significant control on 25 October 2021
09 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
24 May 2023 AA Total exemption full accounts made up to 31 October 2022
18 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
20 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 200
12 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
11 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
08 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
08 Oct 2020 PSC07 Cessation of Anthony Nijhuis as a person with significant control on 6 April 2016
18 Sep 2020 PSC04 Change of details for Mrs Ann Elizabeth Nijhuis as a person with significant control on 1 March 2020
01 May 2020 AA Total exemption full accounts made up to 31 October 2019
20 Mar 2020 CH01 Director's details changed for Mr Antony Nijhuis on 1 March 2020
19 Mar 2020 PSC04 Change of details for Mr Anthony Nijhuis as a person with significant control on 1 March 2020
19 Mar 2020 CH01 Director's details changed for Ann Elizabeth Nijhuis on 1 March 2020
19 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 19 March 2020
09 Oct 2019 CH01 Director's details changed for Mr Antony Nijhuis on 9 September 2019
09 Oct 2019 PSC04 Change of details for a person with significant control
08 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
08 Oct 2019 PSC01 Notification of Anthony Nijhuis as a person with significant control on 6 April 2016
08 Oct 2019 CH01 Director's details changed for Ann Elizabeth Nijhuis on 9 September 2019
08 Oct 2019 CH01 Director's details changed for Ann Elizabeth Nijhuis on 9 September 2019
26 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
06 Feb 2019 AD01 Registered office address changed from 104 High Street West Wickham BR4 0NF England to 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 6 February 2019