Advanced company searchLink opens in new window

NIVISE LTD

Company number 12650090

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)
11 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2024 AD01 Registered office address changed from 7 Little Dock Street Penarth CF64 2JR United Kingdom to 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF on 5 August 2024
21 Jun 2024 AA Micro company accounts made up to 5 April 2024
02 Nov 2023 AA Micro company accounts made up to 5 April 2023
27 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
14 Jun 2023 CS01 Confirmation statement made on 4 September 2022 with updates
13 Sep 2022 AA Micro company accounts made up to 5 April 2022
24 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2022 CS01 Confirmation statement made on 1 June 2022 with updates
15 Nov 2021 AA Micro company accounts made up to 5 April 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
10 Apr 2021 AA01 Previous accounting period shortened from 30 June 2021 to 5 April 2021
12 Mar 2021 AD01 Registered office address changed from 11 Dorothy Drive Wavertree Liverpool L7 1PW United Kingdom to 7 Little Dock Street Penarth CF64 2JR on 12 March 2021
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-02
10 Sep 2020 PSC07 Cessation of Rhian Fairley as a person with significant control on 14 August 2020
01 Sep 2020 PSC01 Notification of Magdalena Montemayor as a person with significant control on 14 August 2020
21 Aug 2020 TM01 Termination of appointment of Rhian Fairley as a director on 14 August 2020
20 Aug 2020 AP01 Appointment of Ms Magdalena Montemayor as a director on 14 August 2020
21 Jul 2020 AD01 Registered office address changed from 10 Kipling Street Sunderland SR5 2AT United Kingdom to 11 Dorothy Drive Wavertree Liverpool L7 1PW on 21 July 2020
08 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-08
  • GBP 1