Advanced company searchLink opens in new window

NINO LIMITED

Company number 09015082

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)
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
  • ANNOTATION Clarification a second filed AP03 was registered on 07/11/2018.
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
  • GBP 1
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
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