PROJECT NILE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

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

16/05/2516 May 2025 Application to strike the company off the register

View Document

08/05/258 May 2025 Cessation of Swiftcall Ltd as a person with significant control on 2025-04-30

View Document

08/05/258 May 2025 Notification of Ecs (Holdings) Limited as a person with significant control on 2025-04-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

22/01/2522 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

01/05/231 May 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR SIMON DOMINIC PIFF

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY GLORIA CHAPMAN

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR CHAPMAN

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR RUSSELL HENRY SCOTTER

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019822530002

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
ENVIRON HOUSE
PINELANDS INDUSTRIAL ESTATE
HOLT ROAD HORSFORD
NORWICH
NR10 3EB

View Document

09/07/139 July 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/03/128 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

08/03/128 March 2012 SUB-DIVISION 17/02/12

View Document

08/03/128 March 2012 ADOPT ARTICLES 17/02/2012

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/05/1021 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MALCOLM CHAPMAN / 30/04/2010

View Document

21/05/1021 May 2010 PREVEXT FROM 31/01/2010 TO 30/04/2010

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/047 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 NC INC ALREADY ADJUSTED 22/12/97

View Document

13/03/9813 March 1998 � NC 100/1000000 22/12/97

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: G OFFICE CHANGED 26/05/94 38 ROSE LANE NORWICH NR1 1PN

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

18/05/9218 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

19/07/9019 July 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

06/09/896 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

03/01/893 January 1989 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

15/09/8715 September 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/06/8625 June 1986 NEW DIRECTOR APPOINTED

View Document

24/01/8624 January 1986 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