T P NIVEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Accounts for a medium company made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Termination of appointment of John Thomson Niven as a director on 2024-01-09 |
13/10/2313 October 2023 | Notification of T P Niven (Holdings) Limited as a person with significant control on 2023-10-12 |
12/10/2312 October 2023 | Cessation of John Thomson Niven as a person with significant control on 2023-10-12 |
12/10/2312 October 2023 | Cessation of James Candlish Niven as a person with significant control on 2023-10-12 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
28/07/2328 July 2023 | Full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1418 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
30/09/1430 September 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
15/07/1415 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/04/141 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3863520003 |
13/11/1313 November 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
01/10/131 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
08/02/138 February 2013 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
22/10/1222 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
18/04/1218 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/04/123 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/03/127 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES CANDLISH NIVEN |
07/03/127 March 2012 | DIRECTOR APPOINTED JAMES CANDLISH NIVEN |
20/02/1220 February 2012 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 17 DUNVEGAN AVE KIRKCALDY KY2 5SG SCOTLAND |
20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMSON NIVEN / 23/01/2012 |
11/01/1211 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
11/10/1111 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
01/10/101 October 2010 | 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