- Company Overview for NINJA DEVELOPMENTS LIMITED (08264527)
- Filing history for NINJA DEVELOPMENTS LIMITED (08264527)
- People for NINJA DEVELOPMENTS LIMITED (08264527)
- More for NINJA DEVELOPMENTS LIMITED (08264527)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
31 Oct 2023 | PSC04 | Change of details for Mr Scott John Deakin as a person with significant control on 23 October 2023 | |
31 Oct 2023 | PSC04 | Change of details for Mrs Janice Anne Wilson as a person with significant control on 23 October 2023 | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
19 Apr 2022 | AA | Micro company accounts made up to 31 October 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Janice Anne Wilson as a director on 26 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Peter Brian Shaddick as a director on 26 November 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
17 Nov 2020 | PSC04 | Change of details for Mrs Janice Anne Wilson as a person with significant control on 13 April 2017 | |
17 Nov 2020 | PSC01 | Notification of Scott John Deakin as a person with significant control on 13 April 2017 | |
17 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
24 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
02 Nov 2018 | PSC04 | Change of details for Mrs Janice Anne Wilson as a person with significant control on 2 November 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Mrs Janice Anne Wilson on 14 September 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018 | |
12 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2017 | CH01 | Director's details changed for Mrs Janice Anne Wilson on 20 January 2017 | |
14 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 12 December 2016
|