NITC HOLDINGS LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Memorandum and Articles of Association

View Document

08/11/248 November 2024 Resolutions

View Document

30/10/2430 October 2024 Termination of appointment of Daniel Bryant as a director on 2024-10-24

View Document

30/10/2430 October 2024 Registered office address changed from Unit 3 Blackbushe Business Park Aragon Road Yateley Hampshire GU46 6GA United Kingdom to Unit 9 Carnival Park Basildon Essex SS14 3WN on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Mr James Andrew Clayden as a director on 2024-10-24

View Document

30/10/2430 October 2024 Appointment of Mr Jason Mark Davis as a director on 2024-10-24

View Document

30/10/2430 October 2024 Notification of Arc (U.K.) Systems Limited as a person with significant control on 2024-10-24

View Document

30/10/2430 October 2024 Cessation of Mark Ivor Darrah as a person with significant control on 2024-10-24

View Document

30/10/2430 October 2024 Cessation of Gary Mead as a person with significant control on 2024-10-24

View Document

30/10/2430 October 2024 Termination of appointment of Mark Ivor Darrah as a director on 2024-10-24

View Document

30/10/2430 October 2024 Termination of appointment of Gary Mead as a director on 2024-10-24

View Document

30/10/2430 October 2024 Termination of appointment of Antony Brooks as a director on 2024-10-24

View Document

28/10/2428 October 2024 Registration of charge 141886630002, created on 2024-10-24

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

25/09/2425 September 2024 Second filing of Confirmation Statement dated 2023-06-21

View Document

20/09/2420 September 2024 Change of details for Mr Gary Mead as a person with significant control on 2022-06-22

View Document

20/09/2420 September 2024 Change of details for Mr Mark Ivor Darrah as a person with significant control on 2022-06-22

View Document

25/08/2425 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

07/03/247 March 2024 Satisfaction of charge 141886630001 in full

View Document

04/10/234 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/10/234 October 2023

View Document

09/08/239 August 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

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

View Accounts

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

03/03/233 March 2023 Registration of charge 141886630001, created on 2023-02-28

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

02/03/232 March 2023 Change of share class name or designation

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

22/06/2222 June 2022 Incorporation

View Document


More Company Information