NILE HQ LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-08 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-08 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Cancellation of shares. Statement of capital on 2023-12-19 |
02/02/242 February 2024 | Purchase of own shares. |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
11/09/2311 September 2023 | Statement of capital following an allotment of shares on 2023-09-01 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-16 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2023-01-23 |
25/01/2325 January 2023 | Memorandum and Articles of Association |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Second filing of a statement of capital following an allotment of shares on 2021-03-16 |
05/01/225 January 2022 | Statement of capital following an allotment of shares on 2021-12-22 |
04/01/224 January 2022 | Termination of appointment of Justin Alex Edward Cooke as a director on 2021-12-31 |
03/01/223 January 2022 | Cessation of Justin Alex Edward Cooke as a person with significant control on 2021-12-31 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
02/07/212 July 2021 | Second filing of a statement of capital following an allotment of shares on 2021-03-01 |
18/06/2118 June 2021 | Registration of charge SC3069080001, created on 2021-06-18 |
08/04/218 April 2021 | Statement of capital following an allotment of shares on 2021-03-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | Statement of capital following an allotment of shares on 2021-03-01 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES |
28/07/2028 July 2020 | 24/07/20 STATEMENT OF CAPITAL GBP 313.082 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | 04/03/20 STATEMENT OF CAPITAL GBP 309.14 |
21/10/1921 October 2019 | SUB-DIVISION 18/06/19 |
23/08/1923 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
21/08/1721 August 2017 | 14/08/17 STATEMENT OF CAPITAL GBP 304.57 |
18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN ALEX EDWARD COOKE |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
17/08/1717 August 2017 | PSC'S CHANGE OF PARTICULARS / MR DAG WEINING HERSETH LEE / 24/01/2017 |
17/08/1717 August 2017 | PSC'S CHANGE OF PARTICULARS / MR DAG WEINING HERSETH LEE / 21/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | DIRECTOR APPOINTED JUSTIN ALEX EDWARD COOKE |
03/03/173 March 2017 | DIRECTOR APPOINTED DAG WEINING HERSETH LEE |
16/02/1716 February 2017 | ALTER ARTICLES 24/01/2017 |
16/02/1716 February 2017 | ARTICLES OF ASSOCIATION |
19/01/1719 January 2017 | SUB-DIVISION 18/11/16 |
24/11/1624 November 2016 | ADOPT ARTICLES 18/11/2016 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/08/1526 August 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/08/1422 August 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/09/135 September 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ALISON RONALD / 19/01/2012 |
07/09/127 September 2012 | Annual return made up to 16 August 2012 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/12/1116 December 2011 | COMPANY NAME CHANGED BUNNYFOOT SCOTLAND LIMITED CERTIFICATE ISSUED ON 16/12/11 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
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 |
06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 14-16 JACKSON'S ENTRY, THE TUN HOLYROOD,EDINBURGH EH8 8PJ |
25/08/1125 August 2011 | Annual return made up to 16 August 2011 with full list of shareholders |
27/04/1127 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS |
27/04/1127 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JON DODD |
08/10/108 October 2010 | CURRSHO FROM 31/08/2011 TO 31/03/2011 |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
07/09/107 September 2010 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER RONALD |
06/09/106 September 2010 | DIRECTOR APPOINTED MR ROBERT KIERON STEVENS |
06/09/106 September 2010 | DIRECTOR APPOINTED DR JON VINCENT DODD |
03/09/103 September 2010 | ADOPT ARTICLES 31/08/2010 |
16/08/1016 August 2010 | Annual return made up to 16 August 2010 with full list of shareholders |
15/09/0915 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
24/08/0924 August 2009 | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
19/08/0819 August 2008 | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
04/10/074 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
25/09/0725 September 2007 | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | VOLUNTARY STRIKE OFF SUSPENDED |
12/06/0712 June 2007 | STATEMENT OF AFFAIRS |
11/06/0711 June 2007 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
05/06/075 June 2007 | DIRECTOR RESIGNED |
08/05/078 May 2007 | APPLICATION FOR STRIKING-OFF |
20/03/0720 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/03/0716 March 2007 | NEW SECRETARY APPOINTED |
16/08/0616 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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