NILE HQ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

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

View Accounts

29/02/2429 February 2024 Cancellation of shares. Statement of capital on 2023-12-19

View Document

02/02/242 February 2024 Purchase of own shares.

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

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

View Accounts

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

25/01/2325 January 2023 Memorandum and Articles of Association

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

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

View Accounts

05/01/225 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-03-16

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

04/01/224 January 2022 Termination of appointment of Justin Alex Edward Cooke as a director on 2021-12-31

View Document

03/01/223 January 2022 Cessation of Justin Alex Edward Cooke as a person with significant control on 2021-12-31

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-01

View Document

18/06/2118 June 2021 Registration of charge SC3069080001, created on 2021-06-18

View Document

08/04/218 April 2021 Statement of capital following an allotment of shares on 2021-03-16

View Document

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

View Accounts

01/03/211 March 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

28/07/2028 July 2020 24/07/20 STATEMENT OF CAPITAL GBP 313.082

View Document

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

View Accounts

20/03/2020 March 2020 04/03/20 STATEMENT OF CAPITAL GBP 309.14

View Document

21/10/1921 October 2019 SUB-DIVISION 18/06/19

View Document

23/08/1923 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/08/1721 August 2017 14/08/17 STATEMENT OF CAPITAL GBP 304.57

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN ALEX EDWARD COOKE

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAG WEINING HERSETH LEE / 24/01/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAG WEINING HERSETH LEE / 21/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 DIRECTOR APPOINTED JUSTIN ALEX EDWARD COOKE

View Document

03/03/173 March 2017 DIRECTOR APPOINTED DAG WEINING HERSETH LEE

View Document

16/02/1716 February 2017 ALTER ARTICLES 24/01/2017

View Document

16/02/1716 February 2017 ARTICLES OF ASSOCIATION

View Document

19/01/1719 January 2017 SUB-DIVISION 18/11/16

View Document

24/11/1624 November 2016 ADOPT ARTICLES 18/11/2016

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/08/1422 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/135 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ALISON RONALD / 19/01/2012

View Document

07/09/127 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1116 December 2011 COMPANY NAME CHANGED BUNNYFOOT SCOTLAND LIMITED CERTIFICATE ISSUED ON 16/12/11

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Registered office address changed from , 14-16 Jackson's Entry, the Tun, Holyrood,Edinburgh, EH8 8PJ on 2011-10-06

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 14-16 JACKSON'S ENTRY, THE TUN HOLYROOD,EDINBURGH EH8 8PJ

View Document

25/08/1125 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR JON DODD

View Document

08/10/108 October 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER RONALD

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR ROBERT KIERON STEVENS

View Document

06/09/106 September 2010 DIRECTOR APPOINTED DR JON VINCENT DODD

View Document

03/09/103 September 2010 ADOPT ARTICLES 31/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/06/0712 June 2007 STATEMENT OF AFFAIRS

View Document

11/06/0711 June 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 APPLICATION FOR STRIKING-OFF

View Document

20/03/0720 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JR PRITCHARD LTD


  • 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