T P NIVEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a medium company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

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

View Accounts

10/01/2410 January 2024 Termination of appointment of John Thomson Niven as a director on 2024-01-09

View Document

13/10/2313 October 2023 Notification of T P Niven (Holdings) Limited as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Cessation of John Thomson Niven as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Cessation of James Candlish Niven as a person with significant control on 2023-10-12

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

28/07/2328 July 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1418 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

15/07/1415 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3863520003

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

08/02/138 February 2013 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

22/10/1222 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CANDLISH NIVEN

View Document

07/03/127 March 2012 DIRECTOR APPOINTED JAMES CANDLISH NIVEN

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 17 DUNVEGAN AVE KIRKCALDY KY2 5SG SCOTLAND

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMSON NIVEN / 23/01/2012

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/10/1111 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

01/10/101 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information