NIPROMEC UK LTD

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/09/2311 September 2023 Registered office address changed from Unit 601 Stonehouse Business Park Sperry Way Stonehouse GL10 3UT England to Suite 3 Meadow Mill Eastington Trading Estate Eastington Stonehouse Gloucestershire GL10 3RZ on 2023-09-11

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

13/02/2313 February 2023 Termination of appointment of Goodwille Limited as a secretary on 2023-02-10

View Document

13/02/2313 February 2023 Director's details changed for Kari Johannes Viitanen on 2023-02-10

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2021-12-31

View Document

19/05/2219 May 2022 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to Unit 601 Stonehouse Business Park Sperry Way Stonehouse GL10 3UT on 2022-05-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / KARI JOHANNES VIITANEN / 22/05/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / KIMMO SAKARI PAAKKI / 22/05/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / KARI JOHANNES VIITANEN / 22/05/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / KIMMO SAKARI PAAKKI / 22/05/2018

View Document

22/05/1822 May 2018 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM NIPROMEC UK LTD BERKELEY SQUARE HOUSE 2ND FLOOR LONDON W1J 6BD UNITED KINGDOM

View Document

12/02/1812 February 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

08/02/188 February 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