NIBOCO LTD

Company Documents

DateDescription
26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

09/11/219 November 2021 Registered office address changed to PO Box 4385, 10667502: Companies House Default Address, Cardiff, CF14 8LH on 2021-11-09

View Document

24/07/2124 July 2021 Termination of appointment of Alok Verma as a director on 2020-01-24

View Document

11/11/2011 November 2020 Registered office address changed from , 113 Woolwich High Street Woolwich High Street, London, SE18 6DN, England to PO Box 4385 Cardiff CF14 8LH on 2020-11-11

View Document

04/07/204 July 2020 DISS40 (DISS40(SOAD))

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

11/03/1911 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

11/12/1811 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106675020002

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / COUNTESS CHRISTINE BOLZA / 01/06/2017

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL GOODHEALTH LIMITED

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 9 HILL STREET LONDON W1J 5LF ENGLAND

View Document

28/07/1728 July 2017 Registered office address changed from , 9 Hill Street, London, W1J 5LF, England to PO Box 4385 Cardiff CF14 8LH on 2017-07-28

View Document

27/07/1727 July 2017 Registered office address changed from , Basement 96 Eadith Grove, London, London, SW10 0NH, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2017-07-27

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM BASEMENT 96 EADITH GROVE LONDON LONDON SW10 0NH UNITED KINGDOM

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106675020001

View Document

04/06/174 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 1

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR DOMINIK BOLZA

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR ALOK VERMA

View Document

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GO AT DEVOPS LTD


  • 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