NITO UK ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

09/03/209 March 2020 REDUCE ISSUED CAPITAL 18/02/2020

View Document

09/03/209 March 2020 SOLVENCY STATEMENT DATED 18/02/20

View Document

09/03/209 March 2020 STATEMENT BY DIRECTORS

View Document

09/03/209 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 100.00

View Document

06/11/196 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/196 November 2019 04/10/19 STATEMENT OF CAPITAL GBP 10230

View Document

03/10/193 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 07/03/19 STATEMENT OF CAPITAL GBP 19080

View Document

13/05/1913 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MRS FRIEDHILDE SMOLEK / 07/03/2019

View Document

03/04/193 April 2019 CESSATION OF MICHAEL GEORG SMOLEK AS A PSC

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MRS FRIEDHILDE SMOLEK / 30/08/2018

View Document

06/11/186 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/186 November 2018 06/03/18 STATEMENT OF CAPITAL GBP 38000

View Document

06/11/186 November 2018 30/08/18 STATEMENT OF CAPITAL GBP 29900

View Document

06/11/186 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/183 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

01/11/171 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY FRIEDHILDE SMOLEK

View Document

10/11/1610 November 2016 PREVEXT FROM 28/02/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

19/03/1519 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/04/1416 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/04/1322 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/05/1222 May 2012 DISS40 (DISS40(SOAD))

View Document

21/05/1221 May 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/03/112 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts for year ending 28 Feb 2011

View Accounts

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

29/04/1029 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 AMENDED FULL ACCOUNTS MADE UP TO 28/02/09

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORG SMOLEK / 17/02/2009

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

02/04/022 April 2002 COMPANY NAME CHANGED NITO (UK) ASSET MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 30/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 58/60 BERNERS STREET, LONDON, W1P 4JS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 £ NC 100/100000 13/05/96

View Document

23/05/9623 May 1996 NC INC ALREADY ADJUSTED 13/05/96

View Document

23/05/9623 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/05/96

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 100A SIDNEY ROAD, WALTON ON THAMES, SURREY, KT12 3SA

View Document

07/03/967 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: 50 LINCOLNS INN FIELDS, LONDON, WC2A 3PF

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 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