NIPLETTE LTD

Company Documents

DateDescription
13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

15/06/1615 June 2016 PREVSHO FROM 31/05/2016 TO 30/11/2015

View Document

25/02/1625 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

02/02/162 February 2016 22/01/16 NO CHANGES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 22/01/15 NO CHANGES

View Document

15/09/1415 September 2014 COMPANY NAME CHANGED JAKAAN LTD
CERTIFICATE ISSUED ON 15/09/14

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED NIPLETTE LIMITED
CERTIFICATE ISSUED ON 29/08/14

View Document

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/02/147 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

07/02/127 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

26/01/1126 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

11/02/1011 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MCGEORGE / 11/02/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: G OFFICE CHANGED 21/02/02 BOLD STREET CHAMBERS 31 BOLD STREET WARRINGTON CHESHIRE WA1 1HL

View Document

08/02/028 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: G OFFICE CHANGED 25/04/01 BOLD STREET CHAMBERS 31 BOLD STREET WARRINGTON CHESHIRE WA1 1HL

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: G OFFICE CHANGED 05/02/01 BROMLEY HOUSE WOODFORD ROAD BRAMHALL STOCKPORT CHESHIRE SK7 1JN

View Document

01/03/001 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

10/10/9410 October 1994 AUDITOR'S RESIGNATION

View Document

10/10/9410 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/945 February 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93 FROM: G OFFICE CHANGED 01/07/93 16-18 EMPRESS PLACE WEST BROMPTON LONDON SW6 1TT

View Document

01/07/931 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

15/02/9315 February 1993 COMPANY NAME CHANGED KORRECTOR LIMITED CERTIFICATE ISSUED ON 16/02/93

View Document

03/02/933 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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