- Company Overview for NINO LIMITED (09015082)
- Filing history for NINO LIMITED (09015082)
- People for NINO LIMITED (09015082)
- Charges for NINO LIMITED (09015082)
- More for NINO LIMITED (09015082)
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) |
---|---|---|---|
17 Apr 2019 | TM02 | Termination of appointment of Suzanna Eloise Lauren Waterhouse as a secretary on 17 April 2019 | |
17 Apr 2019 | AP04 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 17 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
07 Nov 2018 | RP04AP03 | Second filing for the appointment of Suzanna Eloise Lauren Waterhouse as a secretary | |
07 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Sep 2018 | CH01 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
05 Oct 2017 | AA | Full accounts made up to 30 April 2017 | |
08 Aug 2017 | TM02 | Termination of appointment of Sharna Ludlow as a secretary on 10 July 2017 | |
08 Aug 2017 | AP03 |
Appointment of Ms Suzanna Eloise Lauren Waterhouse as a secretary on 10 July 2016
|
|
26 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
12 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
23 Aug 2016 | CH02 | Director's details changed for Ocs Services Limited on 15 December 2014 | |
31 May 2016 | CH03 | Secretary's details changed for Sharna Ludlow on 31 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
14 Jan 2016 | AP03 | Appointment of Sharna Ludlow as a secretary on 13 January 2016 | |
06 Jan 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
20 Aug 2015 | MR04 | Satisfaction of charge 090150820001 in full | |
15 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
10 Feb 2015 | MR01 |
Registration of a charge
|
|
08 Jan 2015 | MR01 | Registration of charge 090150820001, created on 7 January 2015 | |
15 Dec 2014 | AD01 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor, 33 Holborn London EC1N 2HT on 15 December 2014 | |
04 Nov 2014 | CERTNM |
Company name changed dragonfly property finance LIMITED\certificate issued on 04/11/14
|
|
12 May 2014 | TM02 | Termination of appointment of Nicola Board as a secretary | |
12 May 2014 | TM01 | Termination of appointment of Giuseppe La Loggia as a director |