NINOX FILTERS LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

24/04/2424 April 2024 Termination of appointment of Andrew Lloyd Clifford as a director on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Richard Michael Bailey as a director on 2024-04-24

View Document

24/04/2424 April 2024 Application to strike the company off the register

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-10-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL BAILEY / 10/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD CLIFFORD / 10/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CRAIG DARVILL / 10/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CRAIG DARVILL / 10/07/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / CHAPEL CONSULTANCY LIMITED / 10/07/2020

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM BRIDGE HOUSE 14 BRIDGE STREET TAUNTON SOMERSET TA1 1UB UNITED KINGDOM

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAPEL CONSULTANCY LIMITED

View Document

15/01/2015 January 2020 CESSATION OF MICHAEL CRAIG DARVILL AS A PSC

View Document

18/10/1918 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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