NILE 1 LIMITED

Company Documents

DateDescription
20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/2027 March 2020 APPLICATION FOR STRIKING-OFF

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREPP / 12/01/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY FREPP / 12/01/2020

View Document

15/11/1915 November 2019 COMPANY NAME CHANGED PENSIONS FIRST LIMITED CERTIFICATE ISSUED ON 15/11/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY FRAPP / 25/07/2019

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR ANDY FRAPP

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR MATTHEW SEYMOUR

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT STUART

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN BEST

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY EMMA CALDWELL

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

26/06/1626 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/10/1515 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/10/1423 October 2014 SECOND FILING WITH MUD 03/10/14 FOR FORM AR01

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR DARREN PAUL BEST

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAFF

View Document

09/10/149 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON PARR

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR ANTHONY DANIEL GRAFF

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 ADOPT ARTICLES 06/05/2014

View Document

31/01/1431 January 2014 AUDITOR'S RESIGNATION

View Document

14/10/1314 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT STUART / 03/10/2012

View Document

31/10/1231 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PARR / 03/10/2012

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR HUGO JAMES

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR HUGO ALEXANDER JAMES

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA TRES CALDWELL / 03/10/2011

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM FOX COURT, SIXTH FLOOR 14 GRAY'S INN ROAD LONDON WC1X 8HN

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT STUART

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA CALDWELL

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART / 18/04/2011

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR ROBERT STUART

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED EMMA TRES CALDWELL

View Document

02/12/102 December 2010 SECTION 519

View Document

04/11/104 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

13/04/1013 April 2010 CURREXT FROM 30/06/2010 TO 30/12/2010

View Document

13/01/1013 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARY ROGAN

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/10/097 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PARR / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA ROGAN / 01/10/2009

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED SIMON PARR

View Document

17/09/0917 September 2009 SECRETARY APPOINTED ROBERT STUART

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA CALDWELL / 12/09/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN

View Document

18/07/0718 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0718 July 2007 NC INC ALREADY ADJUSTED 29/06/07

View Document

18/07/0718 July 2007 £ NC 1000/50000000 29/

View Document

16/07/0716 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED GP CAPITAL LIMITED CERTIFICATE ISSUED ON 11/07/07

View Document

14/05/0714 May 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07

View Document

23/02/0723 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0721 February 2007 COMPANY NAME CHANGED GP CAPITAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/02/07

View Document

19/02/0719 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 COMPANY NAME CHANGED BLUESIGN LIMITED CERTIFICATE ISSUED ON 18/10/06

View Document

03/10/063 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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