NIPROMEC UK LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
19/05/2519 May 2025 | Application to strike the company off the register |
02/10/242 October 2024 | Accounts for a small company made up to 2023-12-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
21/09/2321 September 2023 | Accounts for a small company made up to 2022-12-31 |
11/09/2311 September 2023 | Registered office address changed from Unit 601 Stonehouse Business Park Sperry Way Stonehouse GL10 3UT England to Suite 3 Meadow Mill Eastington Trading Estate Eastington Stonehouse Gloucestershire GL10 3RZ on 2023-09-11 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
13/02/2313 February 2023 | Termination of appointment of Goodwille Limited as a secretary on 2023-02-10 |
13/02/2313 February 2023 | Director's details changed for Kari Johannes Viitanen on 2023-02-10 |
19/12/2219 December 2022 | Accounts for a small company made up to 2021-12-31 |
19/05/2219 May 2022 | Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to Unit 601 Stonehouse Business Park Sperry Way Stonehouse GL10 3UT on 2022-05-19 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/06/185 June 2018 | PSC'S CHANGE OF PARTICULARS / KARI JOHANNES VIITANEN / 22/05/2018 |
05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KIMMO SAKARI PAAKKI / 22/05/2018 |
05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KARI JOHANNES VIITANEN / 22/05/2018 |
05/06/185 June 2018 | PSC'S CHANGE OF PARTICULARS / KIMMO SAKARI PAAKKI / 22/05/2018 |
22/05/1822 May 2018 | CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED |
22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM NIPROMEC UK LTD BERKELEY SQUARE HOUSE 2ND FLOOR LONDON W1J 6BD UNITED KINGDOM |
12/02/1812 February 2018 | CURRSHO FROM 28/02/2019 TO 31/12/2018 |
08/02/188 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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