NIVEN GLOBAL PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-02-02 with no updates |
04/02/254 February 2025 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN to 23 Pitempton Road Dundee DD3 9SZ on 2025-02-04 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/06/2424 June 2024 | Micro company accounts made up to 2023-09-30 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/06/2315 June 2023 | Micro company accounts made up to 2022-09-30 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/05/1817 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/02/1612 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
17/02/1517 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/03/1418 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE DD1 1HW UNITED KINGDOM |
11/02/1311 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/02/1213 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
08/02/118 February 2011 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE DD1 1RQ |
08/02/118 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NIVEN / 01/10/2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MABEL VIRGINIA NIVEN / 01/10/2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HIGGINS NIVEN / 01/10/2009 |
16/02/1016 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
10/02/0910 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE DD1 1HW |
14/02/0814 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
09/10/079 October 2007 | PARTIC OF MORT/CHARGE ***** |
09/10/079 October 2007 | PARTIC OF MORT/CHARGE ***** |
31/05/0731 May 2007 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/09/07 |
27/02/0727 February 2007 | S366A DISP HOLDING AGM 22/02/07 |
02/02/072 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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