NIBO PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Director's details changed for Mr Nicholas David Marshall on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Mr Nicholas David Marshall as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Mr Robert Michael Marshall as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 15 West Street Brighton BN1 2RL on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Robert Michael Marshall on 2024-12-03

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

09/08/249 August 2024 Second filing of Confirmation Statement dated 2021-08-20

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-08-20 with updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/09/2113 September 2021 Confirmation statement made on 2021-08-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MARSHALL / 14/12/2020

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN UNITED KINGDOM

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MARSHALL / 14/12/2020

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MARSHALL / 14/12/2020

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MARSHALL / 14/12/2020

View Document

16/12/2016 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/08/2020

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

14/12/2014 December 2020 20/08/20 STATEMENT OF CAPITAL GBP 834588

View Document

08/12/208 December 2020 SECOND FILED SH01 - 30/08/19 STATEMENT OF CAPITAL GBP 834488

View Document

08/12/208 December 2020 SECOND FILED SH01 - 29/10/19 STATEMENT OF CAPITAL GBP 834588

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/193 December 2019 ADOPT ARTICLES 29/10/2019

View Document

19/11/1919 November 2019 ARTICLES OF ASSOCIATION

View Document

19/11/1919 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/1919 November 2019 29/10/19 STATEMENT OF CAPITAL GBP 858812

View Document

22/10/1922 October 2019 30/08/19 STATEMENT OF CAPITAL GBP 858712

View Document

17/09/1917 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 1438610

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

21/08/1821 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company