NIB SHARED VISION LTD
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Total exemption full accounts made up to 2024-12-31 |
24/04/2524 April 2025 | Registered office address changed from Woodcroft Weston Honiton Devon EX14 3NY England to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 2025-04-24 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Registered office address changed from Woodcroft Woodcroft Weston Honiton Devon EX14 3NY England to Woodcroft Weston Honiton Devon EX14 3NY on 2023-05-25 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
16/02/2316 February 2023 | Confirmation statement made on 2022-02-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2021-12-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
28/01/2228 January 2022 | Cessation of Nigel Ian Boulton as a person with significant control on 2019-12-03 |
28/01/2228 January 2022 | Cessation of Marisa Elizabeth De Jager as a person with significant control on 2019-12-03 |
11/01/2211 January 2022 | Memorandum and Articles of Association |
10/01/2210 January 2022 | Change of share class name or designation |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
29/11/2129 November 2021 | Notification of Nib Consulting Ltd as a person with significant control on 2019-12-03 |
29/11/2129 November 2021 | Notification of Md Social Care Consultants Ltd. as a person with significant control on 2019-12-03 |
05/08/215 August 2021 | Director's details changed for Mr Nigel Ian Boulton on 2021-08-05 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/12/193 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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