Advanced company searchLink opens in new window

NINJA DEVELOPMENTS LIMITED

Company number 08264527

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
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
  • GBP 100